Harrow
Middlesex
HA1 3BA
Director Name | Robert Edward Bradley Speirs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 6 Lacots St Leon Mc 98000 Monaco Foreign |
Secretary Name | Robert Edward Bradley Speirs |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 6 Lacots St Leon Mc 98000 Monaco Foreign |
Director Name | Mr Gerald Lane |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 2007) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Chelsham Warlingham Surrey CR6 9PP |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 June 2015) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 19 - 21 Suite B Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
50k at £1 | Vermilion International Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Robert Speirs 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £73 |
Current Liabilities | £73 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Application to strike the company off the register (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 June 2015 | Company name changed emsure LIMITED\certificate issued on 03/06/15
|
2 June 2015 | Termination of appointment of C & P Company Secretaries Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 19 - 21 Suite B Crawford Street London W1H 1PJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 19 - 21 Suite B Crawford Street London W1H 1PJ on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of C & P Company Secretaries Limited as a secretary on 2 June 2015 (1 page) |
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 December 2012 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
1 May 2012 | Director's details changed for Deep None Joshi on 5 April 2012 (3 pages) |
1 May 2012 | Director's details changed for Deep None Joshi on 5 April 2012 (3 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 April 2010 | Director's details changed for Deep None Joshi on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Deep None Joshi on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 October 2007 | Director resigned (1 page) |
7 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
22 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Application for reregistration from PLC to private (2 pages) |
22 November 2005 | Re-registration of Memorandum and Articles (12 pages) |
25 October 2005 | Return made up to 29/03/05; full list of members (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: emsure PLC, 3RD floor 9 - 11 grosvenor gardens london SW1W 0BD (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (1 page) |
29 March 2004 | Incorporation (16 pages) |