Company NameE M P Accounting Services Limited
Company StatusDissolved
Company Number03030840
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date6 January 2011 (13 years, 3 months ago)
Previous NamesCoronet Estates Limited and CPS Accounting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameBrian William Plume
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(3 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 06 January 2011)
RoleChartered Accountant
Correspondence Address35 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameJoan Helen Berrabe
NationalityBritish
StatusClosed
Appointed15 July 1998(3 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 06 January 2011)
RoleHousewife
Correspondence Address204 Southend Arterial Road
Hornchurch
Essex
RM11 2SQ
Director NameJason Mark Cole
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1998)
RoleAccountant
Correspondence Address19 Allenby Drive
Hornchurch
Essex
RM11 3SA
Director NameBrian William Plume
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 December 1995)
RoleAccountant
Correspondence Address35 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameJohn Arthur Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1998)
RoleSecretary
Correspondence Address23 Harrow Drive
Hornchurch
Essex
RM11 1NS
Secretary NameJohn Arthur Smith
NationalityBritish
StatusResigned
Appointed15 March 1995(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1998)
RoleSecretary
Correspondence Address23 Harrow Drive
Hornchurch
Essex
RM11 1NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Final Gazette dissolved following liquidation (1 page)
6 October 2010Notice of final account prior to dissolution (1 page)
6 October 2010Return of final meeting of creditors (1 page)
25 July 2000Registered office changed on 25/07/00 from: 75 wingletye lane hornchurch essex RM11 3AT (1 page)
25 July 2000Appointment of a liquidator (1 page)
25 July 2000Registered office changed on 25/07/00 from: 75 wingletye lane hornchurch essex RM11 3AT (1 page)
25 July 2000Appointment of a liquidator (1 page)
31 May 2000Order of court to wind up (2 pages)
31 May 2000Order of court to wind up (2 pages)
22 March 1999Return made up to 08/03/99; full list of members (6 pages)
22 March 1999Return made up to 08/03/99; full list of members (6 pages)
31 July 1998Memorandum and Articles of Association (9 pages)
31 July 1998Memorandum and Articles of Association (9 pages)
29 July 1998Company name changed cps accounting services LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed cps accounting services LIMITED\certificate issued on 30/07/98 (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
11 April 1998Return made up to 08/03/98; no change of members (4 pages)
11 April 1998Return made up to 08/03/98; no change of members (4 pages)
17 February 1998Registered office changed on 17/02/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
17 February 1998Full accounts made up to 30 September 1997 (10 pages)
17 February 1998Registered office changed on 17/02/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
17 February 1998Full accounts made up to 30 September 1997 (10 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
18 June 1997Full accounts made up to 30 September 1996 (10 pages)
18 June 1997Full accounts made up to 30 September 1996 (10 pages)
21 March 1997Return made up to 08/03/97; no change of members (4 pages)
21 March 1997Return made up to 08/03/97; no change of members (4 pages)
24 March 1996Return made up to 08/03/96; full list of members (6 pages)
24 March 1996Return made up to 08/03/96; full list of members (6 pages)
22 December 1995Accounts made up to 30 September 1995 (1 page)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
13 December 1995Director resigned (1 page)
13 December 1995Director resigned (2 pages)
20 October 1995Company name changed coronet estates LIMITED\certificate issued on 23/10/95 (2 pages)
20 October 1995Company name changed coronet estates LIMITED\certificate issued on 23/10/95 (4 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 September 1995New director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 788/790 finchley road london NW11 7UR (1 page)
17 March 1995Registered office changed on 17/03/95 from: 788/790 finchley road london NW11 7UR (1 page)