E & M OFFICE EQUIPMENT LTD.

Register to unlock more data on OkredoRegister

E & M OFFICE EQUIPMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02736198

Incorporation date

30/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Peek House 20 Eastcheap, London EC3M 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1992)
dot icon23/05/2014
Final Gazette dissolved following liquidation
dot icon23/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2013
Liquidators' statement of receipts and payments to 2013-10-21
dot icon09/12/2012
Liquidators' statement of receipts and payments to 2012-10-21
dot icon13/11/2011
Liquidators' statement of receipts and payments to 2011-10-21
dot icon26/10/2010
Statement of affairs with form 4.19
dot icon26/10/2010
Appointment of a voluntary liquidator
dot icon26/10/2010
Resolutions
dot icon26/10/2010
Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 2010-10-27
dot icon01/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon01/08/2010
Director's details changed for Frederick David Nunn on 2010-07-30
dot icon01/08/2010
Director's details changed for Mr Stephen William Grant on 2010-07-30
dot icon01/08/2010
Director's details changed for Geoffrey Russell Grant on 2010-07-30
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon08/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2008
Return made up to 31/07/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2007
Return made up to 31/07/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2005
Return made up to 31/07/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon24/03/2004
Accounts for a small company made up to 2003-12-31
dot icon30/08/2003
Return made up to 31/07/03; full list of members
dot icon05/04/2003
Accounts for a small company made up to 2002-12-31
dot icon22/03/2003
Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
dot icon02/09/2002
Return made up to 31/07/02; full list of members
dot icon25/04/2002
Accounts for a small company made up to 2001-12-31
dot icon19/08/2001
Return made up to 31/07/01; full list of members
dot icon01/04/2001
Accounts for a small company made up to 2000-12-31
dot icon16/08/2000
Return made up to 31/07/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-12-31
dot icon09/08/1999
Return made up to 31/07/99; full list of members
dot icon05/04/1999
Accounts for a small company made up to 1998-12-31
dot icon10/08/1998
Return made up to 31/07/98; no change of members
dot icon06/04/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1997
Registered office changed on 24/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY
dot icon12/08/1997
Return made up to 31/07/97; no change of members
dot icon10/04/1997
Accounts for a small company made up to 1996-12-31
dot icon06/03/1997
Particulars of mortgage/charge
dot icon13/08/1996
Return made up to 31/07/96; full list of members
dot icon30/04/1996
Director's particulars changed
dot icon20/04/1996
Accounts for a small company made up to 1995-12-31
dot icon14/09/1995
Director resigned
dot icon09/08/1995
Return made up to 31/07/95; no change of members
dot icon17/04/1995
Accounts for a small company made up to 1994-12-31
dot icon09/11/1994
Auditor's resignation
dot icon07/11/1994
Registered office changed on 08/11/94 from: audit house 151 high street billericay essex CM12 9AB
dot icon09/08/1994
Return made up to 31/07/94; no change of members
dot icon23/05/1994
Accounts for a small company made up to 1993-12-31
dot icon22/08/1993
Return made up to 31/07/93; full list of members
dot icon08/10/1992
Particulars of contract relating to shares
dot icon08/10/1992
Ad 24/08/92--------- £ si 400@1
dot icon30/09/1992
Accounting reference date notified as 31/12
dot icon24/09/1992
Ad 24/08/92--------- £ si 400@1=400 £ ic 2/402
dot icon09/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/09/1992
Director resigned;new director appointed
dot icon09/09/1992
New director appointed
dot icon09/09/1992
New director appointed
dot icon30/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/1992 - 30/07/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/07/1992 - 30/07/1992
43699
Grant, Geoffrey Russell
Director
30/07/1992 - Present
-
Grant, Russell Harold
Director
30/07/1992 - 09/08/1995
-
Grant, Stephen William
Director
30/07/1992 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E & M OFFICE EQUIPMENT LTD.

E & M OFFICE EQUIPMENT LTD. is an(a) Dissolved company incorporated on 30/07/1992 with the registered office located at Peek House 20 Eastcheap, London EC3M 1EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E & M OFFICE EQUIPMENT LTD.?

toggle

E & M OFFICE EQUIPMENT LTD. is currently Dissolved. It was registered on 30/07/1992 and dissolved on 23/05/2014.

Where is E & M OFFICE EQUIPMENT LTD. located?

toggle

E & M OFFICE EQUIPMENT LTD. is registered at Peek House 20 Eastcheap, London EC3M 1EB.

What does E & M OFFICE EQUIPMENT LTD. do?

toggle

E & M OFFICE EQUIPMENT LTD. operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for E & M OFFICE EQUIPMENT LTD.?

toggle

The latest filing was on 23/05/2014: Final Gazette dissolved following liquidation.