GLOBAL EMC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

GLOBAL EMC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06373874

Incorporation date

17/09/2007

Size

Dormant

Contacts

Registered address

Registered address

7 St. John Street, Mansfield, Nottinghamshire NG18 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon29/08/2016
Application to strike the company off the register
dot icon20/07/2016
Director's details changed for Mrs Margaret Pitchford on 2016-06-27
dot icon20/07/2016
Director's details changed for Mr Garry Pitchford on 2016-06-27
dot icon27/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon27/09/2015
Director's details changed for Mr Garry Pitchford on 2015-09-16
dot icon27/09/2015
Director's details changed for Mr Stephen Bryan Walters on 2015-09-16
dot icon27/09/2015
Director's details changed for Mrs Margaret Pitchford on 2015-09-16
dot icon16/09/2015
Accounts for a dormant company made up to 2015-05-31
dot icon30/03/2015
Registered office address changed from 7 Kirkby Folly Road Sutton-in-Ashfield Nottinghamshire NG17 5HN England to 7 St. John Street Mansfield Nottinghamshire NG18 1QH on 2015-03-31
dot icon30/03/2015
Registered office address changed from Prospect Close Lowmoor Business Park Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 7LF to 7 St. John Street Mansfield Nottinghamshire NG18 1QH on 2015-03-31
dot icon10/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon21/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/11/2011
Director's details changed for Mrs Margaret Pitchford on 2011-10-05
dot icon09/11/2011
Director's details changed for Mr Stephen Bryan Walters on 2011-10-05
dot icon09/11/2011
Previous accounting period shortened from 2011-06-30 to 2011-05-31
dot icon09/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Garry Pitchford on 2011-10-05
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/01/2011
Statement of capital following an allotment of shares on 2009-11-30
dot icon05/01/2011
Annual return made up to 2010-09-18 with full list of shareholders
dot icon05/01/2011
Statement of capital following an allotment of shares on 2009-11-30
dot icon04/01/2011
Statement of capital following an allotment of shares on 2009-11-30
dot icon12/01/2010
Full accounts made up to 2009-06-30
dot icon08/12/2009
Registered office address changed from Redmead House C/O Chhaya Hare Wilson Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 2009-12-09
dot icon07/12/2009
Termination of appointment of Neelakantan Murthy as a director
dot icon07/12/2009
Termination of appointment of Jagdish Baveja as a director
dot icon07/12/2009
Termination of appointment of Jagdish Baveja as a secretary
dot icon07/12/2009
Appointment of Mr Stephen Bryan Walters as a secretary
dot icon07/12/2009
Appointment of Mr Stephen Bryan Walters as a director
dot icon07/12/2009
Appointment of Mrs Margaret Pitchford as a director
dot icon07/12/2009
Appointment of Mr Garry Pitchford as a director
dot icon29/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon09/07/2009
Accounts for a dormant company made up to 2008-06-30
dot icon15/04/2009
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon29/01/2009
Appointment terminated director deepak singh
dot icon22/10/2008
Return made up to 18/09/08; full list of members
dot icon22/10/2008
Registered office changed on 23/10/2008 from c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT
dot icon05/02/2008
New director appointed
dot icon27/10/2007
New secretary appointed;new director appointed
dot icon21/10/2007
New director appointed
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
Director resigned
dot icon17/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitchford, Garry
Director
29/11/2009 - Present
3
Pitchford, Margaret
Director
29/11/2009 - Present
3
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
17/09/2007 - 17/09/2007
2636
Walters, Stephen Bryan
Director
29/11/2009 - Present
5
Bhardwaj, Ashok
Secretary
17/09/2007 - 17/09/2007
1237

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 GLOBAL EMC INTERNATIONAL LIMITED

GLOBAL EMC INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 17/09/2007 with the registered office located at 7 St. John Street, Mansfield, Nottinghamshire NG18 1QH. 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 GLOBAL EMC INTERNATIONAL LIMITED?

toggle

GLOBAL EMC INTERNATIONAL LIMITED is currently Dissolved. It was registered on 17/09/2007 and dissolved on 21/11/2016.

Where is GLOBAL EMC INTERNATIONAL LIMITED located?

toggle

GLOBAL EMC INTERNATIONAL LIMITED is registered at 7 St. John Street, Mansfield, Nottinghamshire NG18 1QH.

What does GLOBAL EMC INTERNATIONAL LIMITED do?

toggle

GLOBAL EMC INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GLOBAL EMC INTERNATIONAL LIMITED?

toggle

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