Active - Proposal to Strike off
Company Information for EREMEX LIMITED
LITTLETON HOUSE, LITTLETON ROAD, ASHFORD, MIDDLESEX, TW15 1UU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EREMEX LIMITED | |
Legal Registered Office | |
LITTLETON HOUSE LITTLETON ROAD ASHFORD MIDDLESEX TW15 1UU Other companies in TW15 | |
Company Number | 04158910 | |
---|---|---|
Company ID Number | 04158910 | |
Date formed | 2001-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-02-13 | |
Return next due | 2018-02-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-12 05:47:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER GARRET PEARSON |
||
CHRISTOPHER GARRET PEARSON |
||
SERGEY SOROKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERNIA UK LIMITED | Company Secretary | 1999-02-25 | CURRENT | 1999-02-22 | Active - Proposal to Strike off | |
ALLWAYS FREIGHT UK LIMITED | Director | 2016-09-30 | CURRENT | 2003-01-06 | Active | |
SERNIA UK LIMITED | Director | 1999-02-25 | CURRENT | 1999-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Beacon Consultants 21 Station Terrace Hucknall Nottingham Nottinghamshire NG15 7TQ | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 13/02/01 STATEMENT OF CAPITAL GBP 500 | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Beacon Consultants 25 Station Terrace Hucknall Nottingham Nottinghamshire NG15 7TQ United Kingdom | |
AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/10 TO 31/12/10 | |
AR01 | 13/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SERGEY SOROKIN / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM UNIT17, MAPLE INDUSTRIAL ESTATE MAPLE WAY FELTHAM MIDDLESEX TW13 7AW | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: UNIT17-18 MAPLE INDUSTRIAL ESTATE MAPLE WAY FELTHAM MIDDLESEX TW13 7AW | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EREMEX LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EREMEX LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EREMEX LIMITED | Event Date | 2014-01-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |