About

Registered Number: 06760972
Date of Incorporation: 28/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA

 

Eml Consultancy Services Ltd was registered on 28 November 2008 and are based in Colchester, it has a status of "Dissolved". This organisation has one director. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINES, Angela Dorothy 28 November 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 12 October 2018
AA01 - Change of accounting reference date 23 August 2018
CS01 - N/A 07 December 2017
DISS40 - Notice of striking-off action discontinued 02 December 2017
AA - Annual Accounts 30 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 30 January 2015
DISS40 - Notice of striking-off action discontinued 06 December 2014
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 02 May 2012
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2009
NEWINC - New incorporation documents 28 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.