Company NameProject - Emc Limited
Company StatusDissolved
Company Number06851626
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 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 NameMr Colin Edge
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorderland Chequers Lane
Eversley
Hook
Hampshire
RG27 0NT
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr John Terence White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Amberley Court
Maidenhead
Berkshire
SL6 8LJ
Secretary NameMr John Terence White
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Amberley Court
Maidenhead
Berkshire
SL6 8LJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 April 2016Termination of appointment of John Terence White as a secretary on 27 May 2015 (1 page)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Termination of appointment of John Terence White as a director on 27 May 2015 (1 page)
20 April 2016Termination of appointment of John Terence White as a secretary on 27 May 2015 (1 page)
20 April 2016Termination of appointment of John Terence White as a director on 27 May 2015 (1 page)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
23 January 2015Registered office address changed from C/O Mha Macintyre Hudson Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from C/O Mha Macintyre Hudson Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 23 January 2015 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
18 April 2013Registered office address changed from C/O Hmt Assurance Llp Pennant House 1 - 2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom on 18 April 2013 (1 page)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
18 April 2013Registered office address changed from C/O Hmt Assurance Llp Pennant House 1 - 2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom on 18 April 2013 (1 page)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 September 2011Registered office address changed from 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR United Kingdom on 21 September 2011 (1 page)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
5 April 2011Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 5 April 2011 (1 page)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for John Terence White on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Terence White on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Terence White on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
7 May 2009Director and secretary appointed john terence white (1 page)
7 May 2009Director appointed colin edge (1 page)
7 May 2009Registered office changed on 07/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
7 May 2009Appointment terminated director john cowdry (1 page)
7 May 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
7 May 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
7 May 2009Director and secretary appointed john terence white (1 page)
7 May 2009Director appointed colin edge (1 page)
7 May 2009Appointment terminated director john cowdry (1 page)
7 May 2009Registered office changed on 07/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
18 March 2009Incorporation (30 pages)
18 March 2009Incorporation (30 pages)