Company NameEMC Essex Orthopaedic Services Limited
Company StatusDissolved
Company Number05867215
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameEssex Orthopaedic Services Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Harbhajan Singh Plaha
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address1 Warwick Dene
Ealing
London
W5 3JG
Director NameMr Ali Hamed Al-Sabti
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year after company formation)
Appointment Duration14 years, 6 months (closed 08 February 2022)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address47 Warwick Gardens
Kensington
London
W14 8PL
Secretary NameMr Adeyemi Coker
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sylvan Avenue
Hornchurch
Essex
RM11 2PW
Secretary NameHGR Secretaries Ltd (Corporation)
StatusResigned
Appointed04 July 2007(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2010)
Correspondence Address12-15 Hanger Green
Ealing
London
W5 3AY
Secretary NameHGR Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2010(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2018)
Correspondence Address12-15 Hanger Green
Ealing
London
Greater London
W5 3AY

Location

Registered AddressC/O Valentine & Co Glade House 52-54
Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

500 at £1Ali Hamed Al-sabti
50.00%
Ordinary
500 at £1Mr Harbhajan Singh Plaha
50.00%
Ordinary

Financials

Year2014
Net Worth£349,583
Cash£101,844
Current Liabilities£152,255

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

8 February 2022Final Gazette dissolved following liquidation (1 page)
8 November 2021Return of final meeting in a members' voluntary winding up (12 pages)
15 July 2021Liquidators' statement of receipts and payments to 8 May 2021 (13 pages)
15 July 2020Liquidators' statement of receipts and payments to 8 May 2020 (12 pages)
28 May 2019Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 28 May 2019 (2 pages)
25 May 2019Appointment of a voluntary liquidator (3 pages)
25 May 2019Declaration of solvency (5 pages)
25 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-09
(1 page)
18 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 February 2018Termination of appointment of Hgr Secretaries Limited as a secretary on 31 January 2018 (1 page)
27 July 2017Notification of Ali Hamed Al-Sabti as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Ali Hamed Al-Sabti as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
27 July 2017Notification of Harbhajan Singh Plaha as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Harbhajan Singh Plaha as a person with significant control on 27 July 2017 (2 pages)
26 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
31 October 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
31 October 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
5 September 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Annual return made up to 5 July 2015
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
12 August 2015Annual return made up to 5 July 2015
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
12 August 2015Annual return made up to 5 July 2015
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 July 2015Previous accounting period extended from 30 July 2014 to 31 July 2014 (1 page)
29 July 2015Previous accounting period extended from 30 July 2014 to 31 July 2014 (1 page)
10 July 2015Company name changed essex orthopaedic services LIMITED\certificate issued on 10/07/15
  • RES15 ‐ Change company name resolution on 2015-02-11
(2 pages)
10 July 2015Change of name notice (2 pages)
10 July 2015Change of name notice (2 pages)
10 July 2015Company name changed essex orthopaedic services LIMITED\certificate issued on 10/07/15
  • RES15 ‐ Change company name resolution on 2015-02-11
(2 pages)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(5 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(5 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(5 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(5 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Annual return made up to 5 July 2011 (5 pages)
28 July 2011Annual return made up to 5 July 2011 (5 pages)
28 July 2011Annual return made up to 5 July 2011 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
8 April 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
8 April 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
16 November 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2009Return made up to 05/07/09; full list of members (4 pages)
12 August 2009Return made up to 05/07/09; full list of members (4 pages)
10 December 2008Return made up to 05/07/08; full list of members (4 pages)
10 December 2008Return made up to 05/07/08; full list of members (4 pages)
24 November 2008Ad 01/08/07\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
24 November 2008Ad 01/08/07\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
24 November 2008Return made up to 05/07/07; full list of members; amend (5 pages)
24 November 2008Return made up to 05/07/07; full list of members; amend (5 pages)
6 November 2008Director's change of particulars / harbhajan plaha / 08/07/2007 (1 page)
6 November 2008Director's change of particulars / harbhajan plaha / 08/07/2007 (1 page)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
8 November 2007Return made up to 05/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 2007Return made up to 05/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
5 July 2006Incorporation (12 pages)
5 July 2006Incorporation (12 pages)