About

Registered Number: 06514514
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 10 Foresters Close, Glenfield, Leicester, Leicestershire, LE3 8QT

 

Founded in 2008, Embedded Development Ltd have registered office in Leicestershire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Nivala, Annika Tiia Maria, Nivala, Teemu Oskari for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIVALA, Teemu Oskari 26 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
NIVALA, Annika Tiia Maria 26 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 19 October 2018
AA - Annual Accounts 16 September 2018
CS01 - N/A 09 March 2018
PSC07 - N/A 04 October 2017
PSC04 - N/A 04 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 06 March 2012
AR01 - Annual Return 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 15 March 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 22 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2010
CERTNM - Change of name certificate 04 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
RESOLUTIONS - N/A 05 February 2010
RESOLUTIONS - N/A 20 September 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
225 - Change of Accounting Reference Date 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.