Company NameExecutive Management Limited
Company StatusDissolved
Company Number03562061
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 12 months ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameGary Richard Hogan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 09 December 2003)
RoleCompany Director
Correspondence AddressD11 Clerkenwell Buildings
Farringdon Lane
London
EC1R 3BD
Secretary NameMrs Anne Margaret Hogan
NationalityBritish
StatusClosed
Appointed27 March 1999(10 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address1 Hadleigh Lodge
Snakes Lane
Woodford Green
Essex
IG8 0DH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address11d Clerkenwell Buildings
Farringdon Lane
London
EC1R 3BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£18,000

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 April 2014Bona Vacantia disclaimer (1 page)
9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
2 April 2002Return made up to 12/05/01; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
12 September 2000Return made up to 12/05/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 May 1999 (2 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
28 January 2000Return made up to 12/05/99; full list of members (6 pages)
28 January 2000New secretary appointed (2 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: suite 19639 72 new bond street london W1Y 9DD (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
12 May 1998Incorporation (16 pages)