VIASYSTEMS EMS - UK LIMITED

Register to unlock more data on OkredoRegister

VIASYSTEMS EMS - UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02701593

Incorporation date

29/03/1992

Size

Full

Classification

-

Contacts

Registered address

Registered address

Weil Gotshal & Manges, One South Place, London EC2M 2WGCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1992)
dot icon06/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon24/10/2011
First Gazette notice for compulsory strike-off
dot icon12/12/2010
Termination of appointment of Gerald Sax as a secretary
dot icon12/12/2010
Termination of appointment of Gerald Sax as a director
dot icon12/12/2010
Termination of appointment of David Webster as a director
dot icon15/05/2009
Resolutions
dot icon14/05/2009
Court order
dot icon02/04/2007
Final Gazette dissolved via voluntary strike-off
dot icon18/12/2006
First Gazette notice for voluntary strike-off
dot icon06/11/2006
Application for striking-off
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 17/10/05; full list of members
dot icon23/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/09/2004
Return made up to 26/08/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/09/2003
Return made up to 26/08/03; full list of members
dot icon24/07/2003
Registered office changed on 25/07/03 from: 3 shortlands 7TH floor hammersmith int l centre london W6 8DA
dot icon01/07/2003
Full accounts made up to 2001-12-31
dot icon26/06/2003
Secretary's particulars changed;director's particulars changed
dot icon16/03/2003
Auditor's resignation
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/08/2002
Director resigned
dot icon20/05/2002
Registered office changed on 21/05/02 from: 7TH floor 3 shortlands london W6 8DA
dot icon16/05/2002
Secretary resigned
dot icon16/05/2002
New secretary appointed;new director appointed
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon24/03/2002
Return made up to 30/03/02; full list of members
dot icon24/03/2002
Registered office changed on 25/03/02
dot icon02/12/2001
Full accounts made up to 2000-12-31
dot icon27/11/2001
New director appointed
dot icon03/11/2001
New secretary appointed
dot icon03/11/2001
Secretary resigned
dot icon22/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon08/10/2001
Director resigned
dot icon17/04/2001
Return made up to 30/03/01; full list of members
dot icon29/11/2000
Full group accounts made up to 1999-12-31
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon25/04/2000
Return made up to 30/03/00; full list of members
dot icon20/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon04/04/2000
Certificate of change of name
dot icon21/12/1999
Full group accounts made up to 1998-12-31
dot icon22/11/1999
Director resigned
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
Secretary resigned
dot icon24/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon31/05/1999
Certificate of change of name
dot icon13/05/1999
Secretary resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
New secretary appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon10/05/1999
Return made up to 30/03/99; no change of members
dot icon28/02/1999
Full group accounts made up to 1997-12-31
dot icon10/01/1999
Registered office changed on 11/01/99 from: rainford industrial estate mill lane rainford lancashire WA11 8LS
dot icon10/01/1999
Secretary's particulars changed
dot icon12/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon24/08/1998
Return made up to 30/03/98; no change of members
dot icon10/08/1998
Declaration of satisfaction of mortgage/charge
dot icon05/08/1998
New director appointed
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
Director resigned
dot icon29/07/1998
New secretary appointed
dot icon28/07/1998
Full accounts made up to 1996-12-31
dot icon12/11/1997
Director's particulars changed
dot icon23/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/07/1997
Return made up to 30/03/97; bulk list available separately
dot icon02/07/1997
Director resigned
dot icon29/06/1997
Certificate of change of name
dot icon14/12/1996
Resolutions
dot icon10/12/1996
Auditor's resignation
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New secretary appointed
dot icon27/11/1996
Secretary resigned;director resigned
dot icon27/11/1996
Director resigned
dot icon27/11/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon26/11/1996
Certificate of re-registration from Public Limited Company to Private
dot icon26/11/1996
Re-registration of Memorandum and Articles
dot icon26/11/1996
Application for reregistration from PLC to private
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon06/11/1996
Director resigned
dot icon06/11/1996
Director resigned
dot icon06/11/1996
Resolutions
dot icon28/10/1996
Full group accounts made up to 1996-03-31
dot icon12/05/1996
Return made up to 30/03/96; bulk list available separately
dot icon08/04/1996
Accounts made up to 1995-09-30
dot icon10/03/1996
Director resigned
dot icon10/10/1995
New director appointed
dot icon27/07/1995
Resolutions
dot icon27/07/1995
Full group accounts made up to 1995-03-31
dot icon19/07/1995
Ad 13/04/95--------- £ si [email protected]=185185 £ ic 1007000/1192185
dot icon06/06/1995
Return made up to 30/03/95; no change of members
dot icon06/06/1995
Location of register of members address changed
dot icon06/06/1995
Location of debenture register address changed
dot icon23/04/1995
Listing of particulars
dot icon18/04/1995
Resolutions
dot icon18/04/1995
Resolutions
dot icon18/04/1995
Resolutions
dot icon18/04/1995
Resolutions
dot icon18/04/1995
Resolutions
dot icon18/04/1995
Ad 13/04/95--------- £ si [email protected]=7000 £ ic 1000000/1007000
dot icon18/04/1995
£ nc 2861000/1800000 06/04/95
dot icon18/04/1995
£ ic 1583333/1000000 31/03/95 £ sr [email protected]=583333
dot icon18/04/1995
£ ic 2750000/1583333 13/04/95 £ sr [email protected]=1166667
dot icon08/04/1995
Accounts made up to 1995-03-23
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Miscellaneous
dot icon05/03/1995
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon05/03/1995
Declaration on reregistration from private to PLC
dot icon05/03/1995
Auditor's report
dot icon05/03/1995
Auditor's statement
dot icon05/03/1995
Re-registration of Memorandum and Articles
dot icon05/03/1995
Application for reregistration from private to PLC
dot icon05/03/1995
Resolutions
dot icon05/03/1995
Resolutions
dot icon24/01/1995
New director appointed
dot icon09/01/1995
Full group accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Nc inc already adjusted 03/11/94
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon16/09/1994
Declaration of satisfaction of mortgage/charge
dot icon05/07/1994
Particulars of mortgage/charge
dot icon26/06/1994
New director appointed
dot icon03/05/1994
Return made up to 30/03/94; no change of members
dot icon03/05/1994
Secretary's particulars changed;director's particulars changed
dot icon01/11/1993
Full group accounts made up to 1993-03-31
dot icon23/08/1993
Memorandum and Articles of Association
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon04/08/1993
Particulars of mortgage/charge
dot icon14/04/1993
Return made up to 30/03/93; full list of members
dot icon18/11/1992
Accounting reference date notified as 31/03
dot icon28/09/1992
New director appointed
dot icon22/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1992
Statement of affairs
dot icon03/06/1992
Director resigned;new director appointed
dot icon02/06/1992
Resolutions
dot icon02/06/1992
Resolutions
dot icon31/05/1992
Particulars of mortgage/charge
dot icon14/05/1992
Certificate of change of name
dot icon13/05/1992
Ad 05/05/92--------- £ si 2000000@1=2000000 £ ic 750000/2750000
dot icon13/05/1992
Ad 05/05/92--------- £ si 749998@1=749998 £ ic 2/750000
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon13/05/1992
£ nc 1000/2750000 05/05/92
dot icon13/05/1992
Registered office changed on 14/05/92 from: 11 st james's square manchester M2 6DR
dot icon30/04/1992
Director resigned;new director appointed
dot icon30/04/1992
Secretary resigned;new director appointed
dot icon30/04/1992
New secretary appointed;director resigned
dot icon30/04/1992
Registered office changed on 01/05/92 from: 2 baches street london N1 6UB
dot icon29/04/1992
Resolutions
dot icon28/04/1992
Memorandum and Articles of Association
dot icon29/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/03/1992 - 10/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/03/1992 - 20/04/1992
43699
Acornley, John Keith
Director
04/05/1992 - 12/11/1996
37
Fell, Michael William
Director
04/05/1992 - 29/02/1996
44
Ziemniak, Czeslaw John
Director
24/09/1995 - 02/09/1996
2

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 VIASYSTEMS EMS - UK LIMITED

VIASYSTEMS EMS - UK LIMITED is an(a) Dissolved company incorporated on 29/03/1992 with the registered office located at Weil Gotshal & Manges, One South Place, London EC2M 2WG. There is currently no 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 VIASYSTEMS EMS - UK LIMITED?

toggle

VIASYSTEMS EMS - UK LIMITED is currently Dissolved. It was registered on 29/03/1992 and dissolved on 06/02/2012.

Where is VIASYSTEMS EMS - UK LIMITED located?

toggle

VIASYSTEMS EMS - UK LIMITED is registered at Weil Gotshal & Manges, One South Place, London EC2M 2WG.

What is the latest filing for VIASYSTEMS EMS - UK LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via compulsory strike-off.