Company NameEmail And Other Services Limited
Company StatusDissolved
Company Number05087554
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameEmsure Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Deep Dayashankar Joshi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address53 Roxborough Park
Harrow
Middlesex
HA1 3BA
Director NameRobert Edward Bradley Speirs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6 Lacots St Leon
Mc 98000
Monaco
Foreign
Secretary NameRobert Edward Bradley Speirs
NationalityAustralian
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6 Lacots St Leon
Mc 98000
Monaco
Foreign
Director NameMr Gerald Lane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2007)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 02 June 2015)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address19 - 21 Suite B
Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50k at £1Vermilion International Investments LTD
100.00%
Ordinary
1 at £1Robert Speirs
0.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Cash£73
Current Liabilities£73

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 June 2015Company name changed emsure LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
(3 pages)
2 June 2015Termination of appointment of C & P Company Secretaries Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Registered 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 2015Registered 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 2015Termination of appointment of C & P Company Secretaries Limited as a secretary on 2 June 2015 (1 page)
17 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(4 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
10 December 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
1 May 2012Director's details changed for Deep None Joshi on 5 April 2012 (3 pages)
1 May 2012Director's details changed for Deep None Joshi on 5 April 2012 (3 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 April 2010Director's details changed for Deep None Joshi on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Deep None Joshi on 1 October 2009 (2 pages)
14 April 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 April 2009Return made up to 29/03/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 May 2008Return made up to 29/03/08; full list of members (3 pages)
29 October 2007Director resigned (1 page)
7 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
11 April 2007Return made up to 29/03/07; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 April 2006Return made up to 29/03/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 December 2005Director's particulars changed (1 page)
22 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2005Application for reregistration from PLC to private (2 pages)
22 November 2005Re-registration of Memorandum and Articles (12 pages)
25 October 2005Return made up to 29/03/05; full list of members (2 pages)
21 October 2005Registered office changed on 21/10/05 from: emsure PLC, 3RD floor 9 - 11 grosvenor gardens london SW1W 0BD (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (1 page)
29 March 2004Incorporation (16 pages)