ERMASURE LIMITED

Register to unlock more data on OkredoRegister

ERMASURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819933

Incorporation date

19/05/1993

Size

Dormant

Contacts

Registered address

Registered address

126 Manor Park, London SE13 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1993)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon23/08/2016
Application to strike the company off the register
dot icon15/08/2016
First Gazette notice for compulsory strike-off
dot icon16/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon20/07/2015
Appointment of Mr Ralph Julian Sharp as a director on 2015-07-08
dot icon20/07/2015
Termination of appointment of Adrian Nicholas Sharp as a director on 2014-01-27
dot icon20/07/2015
Termination of appointment of Adrian Nicholas Sharp as a secretary on 2014-01-27
dot icon19/07/2015
Registered office address changed from Hoy House 11 Greenwich Quay Clarence Road London SE8 3EY to 126 Manor Park London SE13 5RH on 2015-07-20
dot icon01/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon03/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon28/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon02/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon24/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Ralph Sharp as a director
dot icon26/01/2011
Total exemption full accounts made up to 2009-11-30
dot icon30/11/2010
Compulsory strike-off action has been discontinued
dot icon29/11/2010
First Gazette notice for compulsory strike-off
dot icon26/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon05/01/2010
Total exemption full accounts made up to 2008-11-30
dot icon27/09/2009
Total exemption small company accounts made up to 2007-11-30
dot icon10/06/2009
Return made up to 15/05/09; full list of members
dot icon08/05/2009
Total exemption full accounts made up to 2006-11-30
dot icon06/10/2008
Return made up to 15/05/08; no change of members
dot icon24/05/2007
Return made up to 15/05/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2005-11-30
dot icon16/05/2006
Return made up to 15/05/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2004-11-30
dot icon17/07/2005
Return made up to 15/05/05; full list of members
dot icon28/03/2005
Accounting reference date extended from 31/05/04 to 30/11/04
dot icon21/02/2005
Director resigned
dot icon14/06/2004
Return made up to 15/05/04; full list of members
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
Secretary resigned
dot icon23/12/2003
Full accounts made up to 2003-05-31
dot icon26/05/2003
Return made up to 15/05/03; full list of members
dot icon13/11/2002
Full accounts made up to 2002-05-31
dot icon16/05/2002
Return made up to 15/05/02; full list of members
dot icon16/05/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon21/01/2002
Full accounts made up to 2001-05-31
dot icon03/12/2001
Particulars of mortgage/charge
dot icon05/06/2001
Return made up to 15/05/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon19/07/2000
Return made up to 15/05/00; full list of members
dot icon25/06/2000
Full accounts made up to 1999-05-31
dot icon20/12/1999
Particulars of mortgage/charge
dot icon22/06/1999
Full accounts made up to 1998-05-31
dot icon07/06/1999
Return made up to 15/05/99; full list of members
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Registered office changed on 20/05/98 from: 5TH floor 5 lloyd's avenue london EC3N 3AX
dot icon18/05/1998
Return made up to 15/05/98; no change of members
dot icon06/04/1998
Secretary resigned
dot icon02/04/1998
New secretary appointed
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon21/06/1997
Return made up to 15/05/97; full list of members
dot icon19/05/1997
Registered office changed on 20/05/97 from: c/o safety net facilities LIMITED coventry chambers 3 coventry road ilford essex IG1 4QR
dot icon20/03/1997
Ad 16/12/96--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon02/03/1997
Accounting reference date shortened from 30/09 to 31/05
dot icon02/03/1997
Resolutions
dot icon02/03/1997
Resolutions
dot icon02/03/1997
£ nc 1000/10000 16/12/96
dot icon20/12/1996
New secretary appointed
dot icon20/12/1996
Registered office changed on 21/12/96 from: guild house 36-38 fenchurch street london EC3M 3DQ
dot icon20/12/1996
Secretary resigned
dot icon20/12/1996
New director appointed
dot icon16/10/1996
New secretary appointed
dot icon16/10/1996
Registered office changed on 17/10/96 from: no 2 minster court mincing lane london EC3R 7FL
dot icon16/10/1996
Accounts for a small company made up to 1995-09-30
dot icon03/10/1996
Secretary resigned
dot icon10/09/1996
Particulars of mortgage/charge
dot icon22/08/1996
Full accounts made up to 1994-09-30
dot icon12/06/1996
Return made up to 15/05/96; full list of members
dot icon02/07/1995
Director resigned
dot icon16/05/1995
Return made up to 15/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 20/05/94; full list of members
dot icon12/07/1994
Ad 10/06/94--------- £ si 998@1=998 £ ic 2/1000
dot icon29/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New secretary appointed
dot icon23/06/1994
Secretary resigned
dot icon25/04/1994
Registered office changed on 26/04/94 from: 28 lime street london EC3M 7AD
dot icon17/02/1994
Certificate of change of name
dot icon17/02/1994
Secretary resigned;new secretary appointed
dot icon17/02/1994
Director resigned;new director appointed
dot icon17/02/1994
Registered office changed on 18/02/94 from: 2 baches street london N1 6UB
dot icon17/02/1994
Certificate of change of name
dot icon13/02/1994
Accounting reference date notified as 30/09
dot icon19/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Adrian Nicholas
Director
21/01/1994 - 27/01/2014
6
INSTANT COMPANIES LIMITED
Nominee Director
20/05/1993 - 21/01/1994
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/05/1993 - 21/01/1994
99600
Sharp, Ralph Julian
Director
01/04/1994 - 31/01/2011
31
Sharp, Ralph Julian
Director
08/07/2015 - Present
31

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 ERMASURE LIMITED

ERMASURE LIMITED is an(a) Dissolved company incorporated on 19/05/1993 with the registered office located at 126 Manor Park, London SE13 5RH. 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 ERMASURE LIMITED?

toggle

ERMASURE LIMITED is currently Dissolved. It was registered on 19/05/1993 and dissolved on 21/11/2016.

Where is ERMASURE LIMITED located?

toggle

ERMASURE LIMITED is registered at 126 Manor Park, London SE13 5RH.

What does ERMASURE LIMITED do?

toggle

ERMASURE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ERMASURE LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.