About

Registered Number: 03821453
Date of Incorporation: 06/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 3 months ago)
Registered Address: Talgarth House Glantaff Road, Troedyrhiw, Merthyr Tydfil, Mid Glamorgan, CF48 4EH,

 

Economic Mechanism Design Ltd was setup in 1999. Ulph, David Tregear, Vaughan, Richard Norman, Dr are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ULPH, David Tregear 09 September 1999 - 1
VAUGHAN, Richard Norman, Dr 09 September 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AD01 - Change of registered office address 25 August 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 31 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 16 October 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 11 October 2007
287 - Change in situation or address of Registered Office 20 April 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 09 September 2005
RESOLUTIONS - N/A 23 September 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 09 September 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 21 August 2003
AA - Annual Accounts 30 September 2002
RESOLUTIONS - N/A 15 August 2002
363s - Annual Return 15 August 2002
363s - Annual Return 22 October 2001
RESOLUTIONS - N/A 12 September 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 22 August 2000
225 - Change of Accounting Reference Date 22 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.