About

Registered Number: 04074212
Date of Incorporation: 19/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 1st Floor, Elm Yard, 13-16 Elm Street, London, WC1X 0BL,

 

The Emr Group Ltd was founded on 19 September 2000 and has its registered office in London. There are 3 directors listed as Joyce, Michael Robert Sean, Kidd, Timothy Charles, Grant, Susie for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Susie 05 September 2001 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Michael Robert Sean 04 January 2016 - 1
KIDD, Timothy Charles 19 July 2013 31 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 11 June 2018
AA01 - Change of accounting reference date 09 January 2018
AA - Annual Accounts 04 October 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 20 September 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AP03 - Appointment of secretary 18 January 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 16 October 2014
AA01 - Change of accounting reference date 07 October 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 23 September 2013
AP03 - Appointment of secretary 24 July 2013
AP01 - Appointment of director 24 July 2013
CH01 - Change of particulars for director 06 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 15 September 2010
AD01 - Change of registered office address 09 November 2009
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 06 October 2009
225 - Change of Accounting Reference Date 08 June 2009
AA - Annual Accounts 20 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
225 - Change of Accounting Reference Date 26 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 29 September 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 17 September 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 04 October 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 01 June 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
363s - Annual Return 16 October 2001
225 - Change of Accounting Reference Date 11 July 2001
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.