Dissolved
Dissolved 2014-11-29
Company Information for EAST MEDITERRANEAN EXPLORATION COMPANY LIMITED
FARNHAM, SURRY, GU9,
|
Company Registration Number
06039812
Private Limited Company
Dissolved Dissolved 2014-11-29 |
Company Name | |
---|---|
EAST MEDITERRANEAN EXPLORATION COMPANY LIMITED | |
Legal Registered Office | |
FARNHAM SURRY | |
Company Number | 06039812 | |
---|---|---|
Date formed | 2007-01-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2014-11-29 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-06-06 15:18:12 |
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 |
---|---|---|
ROY MELTZER |
||
FELIX POTISHMAN |
||
ARNON NIR RUBINSTEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YITZHAK MENACHEM SULTAN |
Director | ||
DAVID GEORGE PEACE |
Director | ||
RODERICK VILLIERS LISTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANDLE COURT CARE LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active - Proposal to Strike off | |
LONDON RESIDENTIAL HEALTHCARE LIMITED | Director | 2017-02-16 | CURRENT | 1997-02-18 | Active | |
LRH HOMES LIMITED | Director | 2017-02-16 | CURRENT | 2005-07-01 | Active | |
LRH CARE HOMES LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
ST. CLOUD CARE LIMITED | Director | 2014-11-14 | CURRENT | 1988-03-15 | Active | |
KENTFORD CARE MANAGEMENT LTD | Director | 2014-02-28 | CURRENT | 2014-02-28 | Dissolved 2015-10-20 | |
HENLEY CARE MANAGEMENT LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O IDB INVESTMENTS (UK) LIMITED 32 DOVER STREET LONDON W1S 4NE | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 09/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YITZHAK SULTAN | |
AP01 | DIRECTOR APPOINTED FELIX POTISHMAN | |
AP01 | DIRECTOR APPOINTED ARNON RUBINSTEIN | |
AR01 | 02/01/12 FULL LIST | |
RES13 | SHARE DETAILS INFO 31/10/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED ROY MELTZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEACE | |
AP01 | DIRECTOR APPOINTED YITZHAK MENACHEM SULTAN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/11 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE PEACE / 11/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RODERICK LISTER | |
225 | CURREXT FROM 31/01/2009 TO 30/04/2009 | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as EAST MEDITERRANEAN EXPLORATION COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EAST MEDITERRANEAN EXPLORATION COMPANY LIMITED | Event Date | 2014-07-07 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final meeting of members of the above named Company will be held at 25B The Borough, Farnham, Surrey, GU9 7NJ on 21 August 2014 at 11.00 am for the purpose of laying an account before the members showing the manner in which the winding up has been conducted and property of the Company disposed of, including approval of the Liquidators receipts and payments account, disposal of Company books and records and the Liquidators release. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Proxies must be lodged at 25B The Borough, Farnham, Surrey, GU9 7NJ (Fax 01252 713550) by 12.00 noon on 20 August 2014, together with the documents required above for voting purposes Date of appointment: 18 October 2013. Office Holder details: Phillip Anthony Roberts, (IP No. 6055) of Phillip Roberts & Partners, 25B The Borough, Farnham, Surrey, GU9 7NJ For further details contact: Clive Russell on 01252 719 933. | |||
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. |