Founded in 1996, Embex Ltd have registered office in Middx, it's status is listed as "Active". The companies directors are listed as Gill, Surinder, Mann, Diljit Kaur, Singh, Surinder. We don't currently know the number of employees at the organisation.
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 |