Based in Middx, Embex Ltd was setup in 1996, it has a status of "Active". There are 3 directors listed as Gill, Surinder, Mann, Diljit Kaur, Singh, Surinder for the business. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Surinder | 19 May 2008 | - | 1 |
SINGH, Surinder | 19 August 2008 | 19 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANN, Diljit Kaur | 08 July 1996 | 19 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 28 September 2019 | |
MR01 - N/A | 13 April 2019 | |
MR04 - N/A | 04 March 2019 | |
MR04 - N/A | 04 March 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 05 February 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 27 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 17 May 2014 | |
AR01 - Annual Return | 16 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 2014 | |
AA - Annual Accounts | 20 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 05 February 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 06 March 2010 | |
CH01 - Change of particulars for director | 06 March 2010 | |
AA - Annual Accounts | 31 October 2009 | |
AA - Annual Accounts | 05 May 2009 | |
395 - Particulars of a mortgage or charge | 04 April 2009 | |
395 - Particulars of a mortgage or charge | 11 March 2009 | |
RESOLUTIONS - N/A | 02 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
363a - Annual Return | 09 December 2008 | |
288b - Notice of resignation of directors or secretaries | 09 December 2008 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 16 September 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 07 November 2006 | |
363a - Annual Return | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
AA - Annual Accounts | 29 June 2006 | |
363a - Annual Return | 18 October 2005 | |
287 - Change in situation or address of Registered Office | 18 October 2005 | |
287 - Change in situation or address of Registered Office | 12 August 2005 | |
AA - Annual Accounts | 29 March 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
AA - Annual Accounts | 11 November 2004 | |
363s - Annual Return | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 14 June 2004 | |
363s - Annual Return | 07 November 2003 | |
AA - Annual Accounts | 08 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2003 | |
363s - Annual Return | 02 October 2002 | |
363s - Annual Return | 10 April 2002 | |
AA - Annual Accounts | 05 November 2001 | |
395 - Particulars of a mortgage or charge | 31 August 2001 | |
395 - Particulars of a mortgage or charge | 31 August 2001 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 31 March 2000 | |
AA - Annual Accounts | 28 January 2000 | |
AA - Annual Accounts | 10 November 1999 | |
363a - Annual Return | 10 November 1999 | |
363a - Annual Return | 10 November 1999 | |
AC92 - N/A | 09 November 1999 | |
GAZ2 - Second notification of strike-off action in London Gazette | 06 April 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 December 1998 | |
363s - Annual Return | 23 September 1997 | |
225 - Change of Accounting Reference Date | 17 July 1997 | |
288 - N/A | 13 August 1996 | |
288 - N/A | 13 August 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
287 - Change in situation or address of Registered Office | 11 July 1996 | |
NEWINC - New incorporation documents | 04 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 April 2019 | Outstanding |
N/A |
Legal charge | 02 April 2009 | Outstanding |
N/A |
Guarantee & debenture | 27 February 2009 | Outstanding |
N/A |
Legal charge | 10 August 2001 | Fully Satisfied |
N/A |
Legal charge | 10 August 2001 | Fully Satisfied |
N/A |