About

Registered Number: 05695671
Date of Incorporation: 02/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 1 month ago)
Registered Address: Unit 18 Brooke Business & Industrial Park, Heath Road, Lowestoft, Suffolk, NR33 9LZ

 

Based in Lowestoft, Eastern Marine Renewables Ltd was registered on 02 February 2006. Currently we aren't aware of the number of employees at the the organisation. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 15 February 2016
AA - Annual Accounts 12 January 2016
AA - Annual Accounts 04 December 2015
CH01 - Change of particulars for director 20 October 2015
AR01 - Annual Return 15 October 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AD01 - Change of registered office address 11 November 2014
AR01 - Annual Return 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AD01 - Change of registered office address 22 July 2014
AD01 - Change of registered office address 15 July 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
AAMD - Amended Accounts 29 April 2014
AA - Annual Accounts 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 30 July 2012
DISS40 - Notice of striking-off action discontinued 24 July 2012
AA - Annual Accounts 23 July 2012
DISS16(SOAS) - N/A 29 May 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 07 September 2010
SH01 - Return of Allotment of shares 27 April 2010
AP01 - Appointment of director 20 April 2010
CERTNM - Change of name certificate 25 March 2010
RESOLUTIONS - N/A 25 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 11 February 2008
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
363a - Annual Return 24 July 2007
CERTNM - Change of name certificate 20 July 2007
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.