Company NameErmis Financial Communications Limited
Company StatusDissolved
Company Number04833697
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date3 August 2010 (13 years, 8 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 NameCaroline Chartier
Date of BirthAugust 1964 (Born 59 years ago)
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C 56 Brunswick Gardens
London
W8 4AN
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed21 October 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 03 August 2010)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressWsm Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Turnover£20,701
Net Worth£259
Current Liabilities£19,444

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
8 April 2010Application to strike the company off the register (3 pages)
8 April 2010Application to strike the company off the register (3 pages)
6 August 2009Return made up to 16/07/09; full list of members (3 pages)
6 August 2009Return made up to 16/07/09; full list of members (3 pages)
4 August 2009Director's Change of Particulars / caroline chartier / 01/07/2009 / Nationality was: french american, now: ; HouseName/Number was: , now: flat c; Street was: P.O. box 2215, now: 56 brunswick gardens; Post Town was: southampton, now: london; Region was: ny 11969, now: ; Post Code was: , now: W8 4AN; Country was: united states, now: (1 page)
4 August 2009Director's change of particulars / caroline chartier / 01/07/2009 (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 July 2007Return made up to 16/07/07; full list of members (2 pages)
25 July 2007Return made up to 16/07/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Return made up to 16/07/06; full list of members (5 pages)
4 October 2006Return made up to 16/07/06; full list of members (5 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
21 September 2005Return made up to 16/07/05; full list of members (6 pages)
21 September 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2005Registered office changed on 27/05/05 from: wsm 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
27 May 2005Registered office changed on 27/05/05 from: wsm 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
17 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 November 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 November 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2004Return made up to 16/07/04; full list of members (6 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
29 October 2003Registered office changed on 29/10/03 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
16 July 2003Incorporation (17 pages)
16 July 2003Incorporation (17 pages)