About

Registered Number: 07707707
Date of Incorporation: 18/07/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 2 months ago)
Registered Address: Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB

 

Founded in 2011, (Congo) E M Drilling Ltd have registered office in Wallingford in Oxfordshire, it's status in the Companies House registry is set to "Dissolved". (Congo) E M Drilling Ltd has 5 directors listed as Duncan, Gordon John, Simpson, Douglas Boyd, Benjamin, Colin, Emerson, Paul Jonathan, Jenkins, Robert David at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Colin 18 July 2011 21 August 2012 1
EMERSON, Paul Jonathan 18 July 2011 21 August 2012 1
JENKINS, Robert David 21 August 2012 31 May 2014 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Gordon John 31 March 2014 - 1
SIMPSON, Douglas Boyd 21 August 2012 31 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 16 December 2014
AP01 - Appointment of director 04 December 2014
DISS40 - Notice of striking-off action discontinued 08 October 2014
AR01 - Annual Return 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
TM01 - Termination of appointment of director 12 June 2014
AP03 - Appointment of secretary 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 30 August 2013
AP03 - Appointment of secretary 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AD01 - Change of registered office address 30 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CERTNM - Change of name certificate 11 August 2011
CONNOT - N/A 11 August 2011
NEWINC - New incorporation documents 18 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.