About

Registered Number: 04073934
Date of Incorporation: 19/09/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 6 months ago)
Registered Address: 57 Greek Street, First Floor, London, W1D 3DX,

 

Founded in 2000, Em & Ps Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSETTI, Silvio, Dr 19 September 2000 17 May 2001 1
Secretary Name Appointed Resigned Total Appointments
KINGSLEY SECRETARIES LTD 11 February 2008 22 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 27 August 2016
AA - Annual Accounts 10 June 2016
AD01 - Change of registered office address 12 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 17 September 2015
TM02 - Termination of appointment of secretary 22 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 July 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH04 - Change of particulars for corporate secretary 19 September 2012
AD01 - Change of registered office address 19 September 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 20 September 2010
CH04 - Change of particulars for corporate secretary 20 September 2010
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 29 September 2005
363s - Annual Return 14 September 2004
287 - Change in situation or address of Registered Office 06 July 2004
AA - Annual Accounts 06 July 2004
287 - Change in situation or address of Registered Office 10 June 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 07 October 2003
363a - Annual Return 06 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 August 2003
363a - Annual Return 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2002
AA - Annual Accounts 17 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 July 2002
225 - Change of Accounting Reference Date 06 March 2002
225 - Change of Accounting Reference Date 06 February 2002
363a - Annual Return 22 October 2001
395 - Particulars of a mortgage or charge 09 October 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 03 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.