Company NameEMS Overseas Movers Limited
DirectorSamuel Berin Mark Riley
Company StatusDissolved
Company Number03500394
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)
Previous NamesTycan Limited and Executive Moving Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSamuel Berin Mark Riley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(4 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address95 Kennington Road
Willesborough Lees
Ashford
Kent
TN24 0NT
Secretary NameBrachers Limited (Corporation)
StatusCurrent
Appointed25 February 1998(4 weeks after company formation)
Appointment Duration26 years, 1 month
Correspondence AddressSomerfield House, 59 London Road
Maidstone
Kent
ME16 8JH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSt Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£73,185
Cash£5,320
Current Liabilities£106,182

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 January 2002Dissolved (1 page)
17 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
21 March 2000Registered office changed on 21/03/00 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page)
20 March 2000Appointment of a voluntary liquidator (1 page)
20 March 2000Statement of affairs (8 pages)
20 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/99
(1 page)
3 March 1999Particulars of mortgage/charge (3 pages)
24 February 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Company name changed executive moving services limite d\certificate issued on 04/06/98 (2 pages)
25 March 1998Ad 20/03/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
12 March 1998Company name changed tycan LIMITED\certificate issued on 12/03/98 (2 pages)
5 March 1998Registered office changed on 05/03/98 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
27 February 1998£ nc 100/50000 25/02/98 (1 page)
27 February 1998Secretary resigned;director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1998Registered office changed on 27/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
27 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Incorporation (18 pages)