About

Registered Number: 05385803
Date of Incorporation: 08/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2017 (6 years and 7 months ago)
Registered Address: WILKINS KENNEDY LLP, Bridge House London Bridge, London, SE1 9QR

 

Electro Mechanical Services Surface Technology Ltd was registered on 08 March 2005 and are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2017
LIQ13 - N/A 22 June 2017
4.68 - Liquidator's statement of receipts and payments 29 March 2017
AD01 - Change of registered office address 11 February 2016
RESOLUTIONS - N/A 04 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2016
4.70 - N/A 04 February 2016
MR04 - N/A 18 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 30 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 12 December 2008
363s - Annual Return 04 April 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 30 November 2006
225 - Change of Accounting Reference Date 25 August 2006
AA - Annual Accounts 22 August 2006
225 - Change of Accounting Reference Date 03 August 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363s - Annual Return 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.