Company number 09559551
Status Active - Proposal to Strike off
Incorporation Date 24 April 2015
Company Type Private Limited Company
Address 3 DERBY ROAD, RIPLEY, DERBYSHIRE, UNITED KINGDOM, DE5 3EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ten events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Previous accounting period shortened from 30 April 2016 to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-08-16
GBP 100
. The most likely internet sites of EAST MIDLANDS BUSINESS GROUP LTD are www.eastmidlandsbusinessgroup.co.uk, and www.east-midlands-business-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. East Midlands Business Group Ltd is a Private Limited Company.
The company registration number is 09559551. East Midlands Business Group Ltd has been working since 24 April 2015.
The present status of the company is Active - Proposal to Strike off. The registered address of East Midlands Business Group Ltd is 3 Derby Road Ripley Derbyshire United Kingdom De5 3ea. . FLUDE, Christopher is a Director of the company. Secretary MEAR, Denise has been resigned. Director MEAR, Kelly has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
MEAR, Denise
Resigned: 14 April 2016
Appointed Date: 24 April 2015
Director
MEAR, Kelly
Resigned: 14 April 2016
Appointed Date: 24 April 2015
36 years old
EAST MIDLANDS BUSINESS GROUP LTD Events
17 Aug 2016
Accounts for a dormant company made up to 31 March 2016
17 Aug 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
16 Aug 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-08-16
15 Aug 2016
Termination of appointment of Kelly Mear as a director on 14 April 2016
15 Aug 2016
Termination of appointment of Denise Mear as a secretary on 14 April 2016
...
... and 0 more events
15 Aug 2016
Registered office address changed from 13a Pelham Street Ilkeston DE7 8AR England to 3 Derby Road Ripley Derbyshire DE5 3EA on 15 August 2016
15 Aug 2016
Director's details changed for Christopher Flude on 22 February 2016
13 Aug 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
First Gazette notice for compulsory strike-off
24 Apr 2015
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
Statement of capital on 2015-04-24