About

Registered Number: 03921415
Date of Incorporation: 08/02/2000 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 10 months ago)
Registered Address: 29 Oaklands Way, Wallington, Surrey, SM6 9RR

 

Founded in 2000, Emac Services Ltd have registered office in Surrey, it's status is listed as "Dissolved". There are 2 directors listed as Redmond, George Francis, Redmond, Aidan James for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDMOND, Aidan James 08 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
REDMOND, George Francis 08 February 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 22 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
AA - Annual Accounts 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
363a - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 28 March 2001
225 - Change of Accounting Reference Date 10 March 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.