Company NameEm Group Limited
Company StatusDissolved
Company Number02880718
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)
Dissolution Date8 July 2011 (12 years, 10 months ago)
Previous NameExecutive Match Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Rodolph Williams Howell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1993(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzwilliam House
The Little Green
Richmond
TW9 1QW
Director NameMr Howard John Cross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow House
Deepdale
Skipton
BD23 5JJ
Director NameMr Jason Darron Martin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 08 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElwithe House
Saint Giles Road, Skelton
York
North Yorkshire
YO30 1XR
Secretary NameHoward John Cross
NationalityBritish
StatusClosed
Appointed16 January 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 08 July 2011)
RoleCompany Director
Correspondence Address507 Ring Road
Moortown
Leeds
Yorks
LS17 8NR
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameJohn Howell
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Nassau Road
Barnes
London
SW13 9QE
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameDavid Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1995)
RoleChartered Accountant
Correspondence Address30 Orsett Terrace
London
W2 6AJ
Director NameSharmila Sharon Parekh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(1 month after company formation)
Appointment Duration15 years (resigned 16 January 2009)
RoleRecruitment Consultant
Correspondence Address3 Fitzwilliam House
The Little Green
Richmond
Surrey
TW9 1QW
Director NameMichael Robert Charles Shepherd
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2001)
RoleChartered Accountant
Correspondence Address39 Coombe Road
Croydon
Surrey
CR0 1BQ
Secretary NameMichael Robert Charles Shepherd
NationalityBritish
StatusResigned
Appointed01 March 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address39 Coombe Road
Croydon
Surrey
CR0 1BQ
Director NameBen James Heath
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2002)
RoleRecruitment Consultant
Correspondence Address3 Cranebank Mews 93 Haliburton Road
Richmond
Twickenham
TW1 1PD
Director NameAndrew John Bott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(6 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 2008)
RoleRecruitment Consultancy
Correspondence Address23a Muirdown Avenue
London
SW14 8JX
Secretary NameMr David Rodolph Williams Howell
NationalityBritish
StatusResigned
Appointed10 January 2001(7 years after company formation)
Appointment Duration8 years (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzwilliam House
The Little Green
Richmond
TW9 1QW

Contact

Websitewww.e-m.co.uk/

Location

Registered AddressThird Floor Fairfax House
461-465 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2.5m at 0.02Inhoco3359 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,836,939
Gross Profit£728,257
Net Worth-£130,414
Cash£16,069
Current Liabilities£725,762

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2011Final Gazette dissolved following liquidation (1 page)
8 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2011Administrator's progress report to 28 March 2011 (13 pages)
8 April 2011Notice of move from Administration to Dissolution (15 pages)
8 April 2011Notice of move from Administration to Dissolution on 28 March 2011 (15 pages)
8 April 2011Administrator's progress report to 28 March 2011 (13 pages)
15 October 2010Administrator's progress report to 28 September 2010 (13 pages)
15 October 2010Administrator's progress report to 28 September 2010 (13 pages)
15 October 2010Administrator's progress report to 28 September 2010 (13 pages)
15 October 2010Administrator's progress report to 28 September 2010 (13 pages)
4 October 2010Notice of extension of period of Administration (1 page)
4 October 2010Notice of extension of period of Administration (1 page)
26 April 2010Administrator's progress report to 28 March 2010 (13 pages)
26 April 2010Administrator's progress report to 28 March 2010 (13 pages)
26 April 2010Administrator's progress report to 28 March 2010 (13 pages)
26 April 2010Administrator's progress report to 28 March 2010 (13 pages)
14 January 2010Statement of affairs with form 2.14B (4 pages)
14 January 2010Statement of affairs with form 2.14B (4 pages)
1 December 2009Statement of administrator's proposal (19 pages)
1 December 2009Statement of administrator's proposal (19 pages)
30 November 2009Statement of administrator's proposal (19 pages)
30 November 2009Statement of administrator's proposal (19 pages)
12 November 2009Registered office address changed from 2Nd Floor West Suite Capitol House Bond Court Leeds Yorks LS1 5SP on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 2nd Floor West Suite Capitol House Bond Court Leeds Yorks LS1 5SP on 12 November 2009 (2 pages)
7 October 2009Appointment of an administrator (1 page)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2009Appointment of an administrator (1 page)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 June 2009Auditor's resignation (1 page)
4 June 2009Auditor's resignation (1 page)
26 May 2009Full accounts made up to 31 May 2008 (17 pages)
26 May 2009Full accounts made up to 31 May 2008 (17 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from 2ND floor west suite capitol house bond court leeds LS1 5SP (1 page)
22 January 2009Registered office changed on 22/01/2009 from 2ND floor west suite capitol house bond court leeds LS1 5SP (1 page)
20 January 2009Appointment terminated secretary david howell (1 page)
20 January 2009Secretary appointed howard john cross (2 pages)
20 January 2009Secretary appointed howard john cross (2 pages)
20 January 2009Appointment terminated director sharmila parekh (1 page)
20 January 2009Appointment Terminated Director sharmila parekh (1 page)
20 January 2009Appointment Terminated Secretary david howell (1 page)
17 December 2008Registered office changed on 17/12/2008 from ellis fairbank house manor road horsforth leeds west yorkshire LS18 4DX (1 page)
17 December 2008Registered office changed on 17/12/2008 from ellis fairbank house manor road horsforth leeds west yorkshire LS18 4DX (1 page)
25 November 2008Accounting reference date shortened from 28/05/2009 to 31/12/2008 (1 page)
25 November 2008Accounting reference date shortened from 28/05/2009 to 31/12/2008 (1 page)
18 April 2008Director's Change of Particulars / sharmila parekh / 31/08/2007 / HouseName/Number was: , now: 3; Street was: 1 adam street, now: fitzwilliam house; Area was: , now: the little green; Post Town was: london, now: richmond; Post Code was: WC2N 6AE, now: TW9 1QW (1 page)
18 April 2008Return made up to 31/03/08; full list of members (5 pages)
18 April 2008Return made up to 31/03/08; full list of members (5 pages)
18 April 2008Director and Secretary's Change of Particulars / david howell / 31/08/2007 / HouseName/Number was: , now: 3; Street was: 1 adam street, now: fitzwilliam house; Area was: , now: the little green; Post Town was: london, now: richmond; Post Code was: WC2N 6AE, now: TW9 1QW (1 page)
18 April 2008Director's change of particulars / sharmila parekh / 31/08/2007 (1 page)
18 April 2008Director and secretary's change of particulars / david howell / 31/08/2007 (1 page)
17 April 2008Appointment Terminated Director andrew bott (1 page)
17 April 2008Appointment terminated director andrew bott (1 page)
20 December 2007Full accounts made up to 31 March 2007 (17 pages)
20 December 2007Full accounts made up to 31 March 2007 (17 pages)
1 October 2007Registered office changed on 01/10/07 from: 1 adam street london WC2N 6AE (1 page)
1 October 2007Registered office changed on 01/10/07 from: 1 adam street london WC2N 6AE (1 page)
5 June 2007Return made up to 31/03/07; full list of members (8 pages)
5 June 2007Return made up to 31/03/07; full list of members (8 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
11 April 2007Accounting reference date extended from 31/03/08 to 28/05/08 (1 page)
11 April 2007Accounting reference date extended from 31/03/08 to 28/05/08 (1 page)
11 March 2007Nc inc already adjusted 28/02/07 (2 pages)
11 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2007Nc inc already adjusted 28/02/07 (2 pages)
11 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
30 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 April 2005Return made up to 31/03/05; full list of members (7 pages)
22 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
2 June 2003Company name changed executive match LIMITED\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed executive match LIMITED\certificate issued on 02/06/03 (2 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 May 2002Director resigned (2 pages)
28 May 2002Director resigned (2 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
20 November 2001Resolutions
  • RES13 ‐ Sub division 05/11/01
(1 page)
20 November 2001Resolutions
  • RES13 ‐ Sub division 05/11/01
(1 page)
20 November 2001Memorandum and Articles of Association (10 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2001Memorandum and Articles of Association (10 pages)
28 August 2001S-div 15/08/01 (1 page)
28 August 2001S-div 15/08/01 (1 page)
16 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
30 April 2001Return made up to 31/03/01; full list of members (7 pages)
30 April 2001Return made up to 31/03/01; full list of members (7 pages)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Director's particulars changed (1 page)
14 February 2001New secretary appointed (2 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 May 1999Return made up to 31/03/99; no change of members (4 pages)
13 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
30 April 1998Return made up to 31/03/98; no change of members (4 pages)
30 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/98
(4 pages)
14 January 1998Registered office changed on 14/01/98 from: 1 northumberland avenue london WC2N 5BW (1 page)
14 January 1998Registered office changed on 14/01/98 from: 1 northumberland avenue london WC2N 5BW (1 page)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 December 1996Return made up to 15/12/96; no change of members (4 pages)
12 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
20 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
8 February 1996Full accounts made up to 30 April 1995 (11 pages)
8 February 1996Full accounts made up to 30 April 1995 (11 pages)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1995Return made up to 15/12/95; full list of members (6 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1995New director appointed (2 pages)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1995Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
4 July 1995Full accounts made up to 30 September 1994 (10 pages)
4 July 1995Full accounts made up to 30 September 1994 (10 pages)
30 April 1995Accounting reference date shortened from 30/09 to 30/04 (1 page)
30 April 1995Accounting reference date shortened from 30/09 to 30/04 (1 page)
5 February 1995Return made up to 15/12/94; full list of members (6 pages)
5 February 1995Return made up to 15/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
21 April 1994Ad 31/03/94--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
21 April 1994Ad 31/03/94--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
14 February 1994New director appointed (2 pages)
14 February 1994New director appointed (2 pages)
13 January 1994New director appointed (2 pages)
13 January 1994New director appointed (2 pages)
15 December 1993Incorporation (16 pages)
15 December 1993Incorporation (16 pages)