Company NameEm Global Limited
Company StatusDissolved
Company Number04109505
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 6 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameOryen Systems & Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKevin David Wicks
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest Wing Manor House
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3YH
Secretary NameMrs Marian Victoria Brotherton
NationalityBritish
StatusResigned
Appointed17 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Linshiels Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0WF
Director NameMr Roger Morris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Anesty Court
Bishoptonn
Stockton On Tees
TS21 1NP
Director NameMr Ian Mark Davis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarence Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DE
Secretary NameJoanne Whitaker
NationalityBritish
StatusResigned
Appointed22 October 2003(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address11 Newsam Road
Eaglescliffe
Cleveland
TS16 0ED

Location

Registered Address16 Belasis Court
Belasis Technology Park
Billingham
Cleveland
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
17 May 2005Strike-off action suspended (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
12 December 2003Return made up to 17/11/03; full list of members (6 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 October 2003Director resigned (1 page)
27 October 2003Resolutions
  • RES13 ‐ Remove/appt sec, ro ad 22/10/03
(2 pages)
27 October 2003Registered office changed on 27/10/03 from: 12 belasis court belasis technology park billingham cleveland TS23 4AZ (1 page)
1 September 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
12 March 2003Accounts for a small company made up to 28 February 2002 (6 pages)
7 March 2003Registered office changed on 07/03/03 from: 16 belasis court belasis technology park billingham cleveland TS23 4YH (1 page)
15 January 2003Return made up to 17/11/02; full list of members (6 pages)
3 September 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
26 January 2002Return made up to 17/11/01; full list of members (6 pages)
13 December 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
29 January 2001Company name changed oryen systems & financial servic es LIMITED\certificate issued on 29/01/01 (2 pages)
17 November 2000Incorporation (11 pages)