Marlborough
Massachusetts, 01752
Director Name | Mr Mark Robert Slicer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 March 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 August 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 300 Boston Scientific Way Marlborough Massachusetts, 01752 United States |
Secretary Name | Mr Vance Ronald Brown |
---|---|
Status | Closed |
Appointed | 02 March 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 August 2018) |
Role | Company Director |
Correspondence Address | 300 Boston Scientific Way Marlborough Massachusetts, 01752 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 August 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Mr Alexander Nicholas Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Addison Gardens London W14 0DR |
Director Name | Mr Nagy Habib |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 March 2018) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 6 Courtfield Castlebar Hill Ealing London W5 1TA |
Secretary Name | Ms Frances Patricia Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Dorseylaw Directors Limited (Corporation) |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 21 Wilson Street London EC2M 2TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Emcision LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
27 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
27 April 2018 | Change of details for Emcision Limited as a person with significant control on 20 April 2016 (2 pages) |
19 March 2018 | Appointment of Mr Mark Robert Slicer as a director on 2 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Vance Ronald Brown as a director on 2 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Nagy Habib as a director on 2 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Frances Patricia Doherty as a secretary on 2 March 2018 (1 page) |
16 March 2018 | Appointment of Abogado Nominees Limited as a secretary on 2 March 2018 (2 pages) |
16 March 2018 | Registered office address changed from C/O Dorsey & Whitney 199 Bishopsgate London EC2M 3UT to 100 New Bridge Street London EC4V 6JA on 16 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Vance Ronald Brown as a secretary on 2 March 2018 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Secretary's details changed for Ms Frances Patricia Doherty on 1 January 2015 (1 page) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Secretary's details changed for Ms Frances Patricia Doherty on 1 January 2015 (1 page) |
15 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
15 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
15 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from 21 Wilson Street London EC2M 2TD to C/O Dorsey & Whitney 199 Bishopsgate London EC2M 3UT on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 21 Wilson Street London EC2M 2TD to C/O Dorsey & Whitney 199 Bishopsgate London EC2M 3UT on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 August 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 October 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
6 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
13 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
23 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
8 August 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
8 August 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
18 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
23 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
24 May 2005 | New director appointed (5 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New director appointed (5 pages) |
24 May 2005 | New secretary appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Incorporation (17 pages) |
20 April 2005 | Incorporation (17 pages) |