EMR HEALTH INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EMR HEALTH INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02104155

Incorporation date

25/02/1987

Size

Full

Contacts

Registered address

Registered address

C/O BRYAN CAVE, 88 Wood Street, London EC2V 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1987)
dot icon07/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2010
First Gazette notice for voluntary strike-off
dot icon17/10/2010
Application to strike the company off the register
dot icon09/08/2010
Termination of appointment of Vadim Brinzan as a director
dot icon09/08/2010
Termination of appointment of Sunil Rajadhyaksha as a director
dot icon07/07/2010
Termination of appointment of Diane Bromley as a director
dot icon07/07/2010
Termination of appointment of Stuart Webb as a director
dot icon08/06/2010
Appointment of Vadim Brinzan as a director
dot icon26/05/2010
Appointment of Sunil Rajadhyaksha as a director
dot icon26/05/2010
Appointment of Vitalie Robu as a director
dot icon26/05/2010
Termination of appointment of Pradipkumar Patel as a secretary
dot icon26/04/2010
Registered office address changed from 1 London Wall Buildings London EC2M 5PP United Kingdom on 2010-04-27
dot icon22/02/2010
Appointment of Diane Elizabeth Bromley as a director
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon24/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon07/10/2009
Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD on 2009-10-08
dot icon10/06/2009
Ad 29/04/09 gbp si 200000@1=200000 gbp ic 7392499/7592499
dot icon07/06/2009
Nc inc already adjusted 29/04/09
dot icon02/06/2009
Resolutions
dot icon23/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon25/01/2009
Return made up to 25/01/09; full list of members
dot icon18/01/2009
Ad 23/12/08 gbp si 200000@1=200000 gbp ic 7192499/7392499
dot icon18/01/2009
Nc inc already adjusted 23/12/08
dot icon18/01/2009
Resolutions
dot icon01/10/2008
Ad 18/09/08 gbp si 200000@1=200000 gbp ic 6992499/7192499
dot icon01/10/2008
Nc inc already adjusted 18/09/08
dot icon01/10/2008
Resolutions
dot icon07/08/2008
Ad 17/06/08 gbp si 200000@1=200000 gbp ic 6792499/6992499
dot icon07/08/2008
Nc inc already adjusted 17/06/08
dot icon07/08/2008
Resolutions
dot icon27/01/2008
Return made up to 25/01/08; full list of members
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Ad 28/12/07--------- £ si 200000@1=200000 £ ic 6592499/6792499
dot icon23/01/2008
Nc inc already adjusted 28/12/07
dot icon22/01/2008
Director's particulars changed
dot icon21/01/2008
Director's particulars changed
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
New secretary appointed
dot icon28/11/2007
Ad 23/11/07--------- £ si 800000@1=800000 £ ic 5792499/6592499
dot icon27/11/2007
£ nc 5792499/6592499 23/11/07
dot icon11/10/2007
Registered office changed on 12/10/07 from: 35 great st helen's london EC3A 6HB
dot icon09/10/2007
Certificate of change of name
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Director resigned
dot icon19/03/2007
Full accounts made up to 2005-12-31
dot icon02/03/2007
Declaration of satisfaction of mortgage/charge
dot icon28/01/2007
Return made up to 25/01/07; full list of members
dot icon14/01/2007
Director resigned
dot icon14/01/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2004-12-31
dot icon30/10/2006
Ad 10/10/06--------- £ si 4788499@1=4788499 £ ic 504000/5292499
dot icon30/10/2006
Nc inc already adjusted 10/10/06
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon23/02/2006
Return made up to 25/01/06; full list of members
dot icon23/01/2006
Director resigned
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Ad 12/01/05--------- £ si 500000@1
dot icon01/09/2005
Ad 29/06/05--------- £ si 500000@1=500000 £ ic 4000/504000
dot icon01/09/2005
£ nc 4000/504000 29/06/05
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Nc inc already adjusted 12/01/05
dot icon16/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon12/07/2005
New director appointed
dot icon30/06/2005
Registered office changed on 01/07/05 from: 3 noble street london EC2V 7EE
dot icon11/05/2005
Director resigned
dot icon14/04/2005
Return made up to 25/01/05; full list of members
dot icon23/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon08/02/2004
Return made up to 25/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 25/01/03; full list of members
dot icon25/02/2003
Director's particulars changed
dot icon26/08/2002
Certificate of change of name
dot icon14/06/2002
New director appointed
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
New secretary appointed
dot icon02/05/2002
Return made up to 25/01/02; full list of members
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Location of register of members address changed
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Particulars of mortgage/charge
dot icon14/01/2002
Auditor's resignation
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Registered office changed on 06/11/01 from: regis house 45 king william street london EC4R 9AN
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New secretary appointed;new director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Director resigned
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
Return made up to 25/01/01; full list of members
dot icon06/02/2001
Registered office changed on 07/02/01 from: laburnum chambers 30 laburnum avenue whitley bay tyne & wear NE26 2HX
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon07/05/2000
Registered office changed on 08/05/00 from: regis house 45 king william street london EC4R 9AN
dot icon25/01/2000
Return made up to 25/01/00; full list of members
dot icon25/01/2000
Director's particulars changed;director resigned
dot icon25/01/2000
Location of register of members address changed
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 25/01/99; no change of members
dot icon09/02/1999
Registered office changed on 10/02/99
dot icon28/01/1999
Director resigned
dot icon10/01/1999
Director resigned
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
New secretary appointed
dot icon23/09/1998
New director appointed
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon24/01/1998
Return made up to 25/01/98; no change of members
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Full accounts made up to 1996-09-05
dot icon12/02/1997
Accounting reference date shortened from 05/09/97 to 31/12/96
dot icon12/02/1997
Accounting reference date shortened from 31/12/96 to 05/09/96
dot icon26/01/1997
Return made up to 25/01/97; full list of members
dot icon12/01/1997
Full accounts made up to 1996-06-30
dot icon11/09/1996
Auditor's resignation
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
Registered office changed on 12/09/96 from: radio house john wilson business park whitstable kent CT5 3QP
dot icon11/09/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon23/01/1996
Return made up to 25/01/96; no change of members
dot icon20/11/1995
Full accounts made up to 1995-06-30
dot icon17/01/1995
Return made up to 25/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-06-30
dot icon25/01/1994
Return made up to 25/01/94; no change of members
dot icon25/01/1994
Director's particulars changed
dot icon24/11/1993
Full accounts made up to 1993-06-30
dot icon20/01/1993
Director resigned
dot icon20/01/1993
Return made up to 25/01/93; change of members
dot icon20/01/1993
Director resigned
dot icon09/11/1992
Full accounts made up to 1992-06-30
dot icon17/03/1992
Full accounts made up to 1991-06-30
dot icon10/02/1992
Return made up to 25/01/92; full list of members
dot icon10/02/1992
Director's particulars changed
dot icon05/01/1992
Director resigned
dot icon05/01/1992
Registered office changed on 06/01/92 from: 28-30 st peter's street canterbury kent CT1 2BL
dot icon22/07/1991
Full accounts made up to 1990-06-30
dot icon10/04/1991
Secretary resigned;new secretary appointed
dot icon16/02/1991
Return made up to 25/01/91; no change of members
dot icon02/04/1990
Full accounts made up to 1989-06-30
dot icon20/03/1990
Return made up to 13/12/89; full list of members
dot icon16/08/1989
Registered office changed on 17/08/89 from: dodd's lane 27 preston street faversham kent ME13 8PE
dot icon20/07/1989
Director resigned
dot icon01/06/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon15/05/1989
Director resigned
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon26/04/1989
Registered office changed on 27/04/89 from: city chambers 285 city road london EC1V 1LA
dot icon18/04/1989
Full accounts made up to 1988-06-30
dot icon25/09/1988
Resolutions
dot icon10/08/1988
£ nc 1000/10000
dot icon07/09/1987
Registered office changed on 08/09/87 from: 122 harpenden road st albans herts AL3 6BZ
dot icon07/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1987
Certificate of Incorporation
dot icon25/02/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groenvold, Jesper
Director
22/10/2001 - 22/10/2001
7
Sherman, Antony
Director
22/10/2001 - 25/01/2005
14
Hymas, Roger Frederick
Director
13/12/2001 - 28/12/2006
11
Sammes, Christopher Leonard
Director
22/06/2005 - 21/05/2007
5
Carruthers, James Maxwell
Director
22/10/2001 - 07/02/2005
71

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 EMR HEALTH INSURANCE SERVICES LIMITED

EMR HEALTH INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 25/02/1987 with the registered office located at C/O BRYAN CAVE, 88 Wood Street, London EC2V 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMR HEALTH INSURANCE SERVICES LIMITED?

toggle

EMR HEALTH INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 25/02/1987 and dissolved on 07/02/2011.

Where is EMR HEALTH INSURANCE SERVICES LIMITED located?

toggle

EMR HEALTH INSURANCE SERVICES LIMITED is registered at C/O BRYAN CAVE, 88 Wood Street, London EC2V 7AJ.

What does EMR HEALTH INSURANCE SERVICES LIMITED do?

toggle

EMR HEALTH INSURANCE SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EMR HEALTH INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via voluntary strike-off.