Company NameEMS Consulting And Interim Limited
Company StatusDissolved
Company Number08595008
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Nicholas Jon Hougham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuss Cottage Braintree Road
Dunmow
CM6 1HT

Location

Registered AddressLuss Cottage
Braintree Road
Great Dunmow
Essex
CM6 1HT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

1 at £1Leigh Hougham
50.00%
Ordinary B
1 at £1Nicholas Hougham
50.00%
Ordinary A

Financials

Year2014
Net Worth£16,578
Cash£29,398
Current Liabilities£12,820

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
18 February 2014Change of share class name or designation (2 pages)
18 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
6 February 2014Registered office address changed from 16 High Street Saffron Walden CB10 1AX England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 16 High Street Saffron Walden CB10 1AX England on 6 February 2014 (1 page)
3 July 2013Incorporation
Statement of capital on 2013-07-03
  • GBP 2
(24 pages)