About

Registered Number: 01678247
Date of Incorporation: 15/11/1982 (41 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2019 (5 years ago)
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

 

Electrical Management Services Ltd was founded on 15 November 1982 with its registered office in Kingston Upon Thames, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLUM, Angeline Jane 07 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ALLUM, Angeline Jane N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2019
LIQ13 - N/A 06 March 2019
LIQ03 - N/A 21 June 2018
AD01 - Change of registered office address 10 November 2017
LIQ03 - N/A 27 June 2017
MR04 - N/A 24 June 2016
MR04 - N/A 03 June 2016
AD01 - Change of registered office address 24 May 2016
RESOLUTIONS - N/A 18 May 2016
4.70 - N/A 18 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 05 July 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 September 2012
RESOLUTIONS - N/A 15 May 2012
SH06 - Notice of cancellation of shares 02 May 2012
SH03 - Return of purchase of own shares 02 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363s - Annual Return 07 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 02 February 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 07 October 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 10 October 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 18 October 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 20 September 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 08 September 1992
287 - Change in situation or address of Registered Office 08 September 1992
395 - Particulars of a mortgage or charge 29 May 1992
363b - Annual Return 08 October 1991
AA - Annual Accounts 15 August 1991
363 - Annual Return 26 September 1990
AA - Annual Accounts 26 September 1990
288 - N/A 14 February 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
363 - Annual Return 06 June 1986
AA - Annual Accounts 08 May 1986
NEWINC - New incorporation documents 15 November 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 1992 Fully Satisfied

N/A

Debenture 07 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.