About

Registered Number: 03489307
Date of Incorporation: 06/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 21 Lyneham Road, Crowthorne, RG45 6NP,

 

Based in Crowthorne, Embronix Ltd was setup in 1998, it has a status of "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Burrows, Avril Stewart, Burrows, Robert Andrew, Thomson, Johanna Helena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Robert Andrew 21 March 2000 - 1
THOMSON, Johanna Helena 11 May 2000 26 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, Avril Stewart 29 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 19 September 2019
AA - Annual Accounts 13 August 2019
AD01 - Change of registered office address 02 August 2019
AA01 - Change of accounting reference date 09 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 12 May 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 16 January 2007
363s - Annual Return 02 February 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
225 - Change of Accounting Reference Date 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
AA - Annual Accounts 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
CERTNM - Change of name certificate 29 February 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 04 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
363s - Annual Return 10 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
NEWINC - New incorporation documents 06 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.