E-HYGIENE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

E-HYGIENE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05955231

Incorporation date

04/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Zenith House A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2006)
dot icon03/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2017
First Gazette notice for voluntary strike-off
dot icon05/07/2017
Application to strike the company off the register
dot icon08/06/2017
Satisfaction of charge 2 in full
dot icon08/06/2017
Satisfaction of charge 1 in full
dot icon31/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2016-02-29
dot icon23/12/2015
Auditor's resignation
dot icon04/11/2015
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon04/11/2015
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon20/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon17/08/2015
Total exemption full accounts made up to 2015-02-28
dot icon10/12/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/09/2014
Previous accounting period extended from 2013-12-31 to 2014-02-28
dot icon22/07/2014
Registered office address changed from Endiva House, Murray Road Orpington Kent BR5 3QY to Zenith House a1 (M) Business Centre Dixons Hill Road Welham Green Hertfordshire AL9 7JE on 2014-07-22
dot icon09/04/2014
Appointment of Mr Stephen Eric Milner as a director
dot icon14/01/2014
Annual return made up to 2013-10-04 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Termination of appointment of Jean Batcheldor as a director
dot icon16/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon15/10/2012
Termination of appointment of John Moon as a director
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon22/02/2012
Termination of appointment of Noel Brown as a director
dot icon01/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Lesley Brown as a secretary
dot icon21/10/2011
Termination of appointment of Lesley Brown as a director
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr John Andrew Moon on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Lesley Margaret Brown on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Noel Antony Brown on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Christopher Frank Brown on 2009-11-17
dot icon17/11/2009
Director's details changed for Lesley Margaret Brown on 2009-11-17
dot icon17/11/2009
Director's details changed for Jean Alison Batcheldor on 2009-11-17
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/05/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon28/11/2008
Return made up to 04/10/08; full list of members
dot icon28/11/2008
Director's change of particulars / christopher brown / 03/03/2008
dot icon28/11/2008
Director and secretary's change of particulars / lesley brown / 03/03/2008
dot icon21/11/2008
Director appointed john andrew moon
dot icon21/11/2008
Director appointed noel antony brown
dot icon21/11/2008
Director appointed jean alison batcheldor
dot icon08/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/02/2008
Certificate of change of name
dot icon17/10/2007
Return made up to 04/10/07; full list of members
dot icon17/10/2007
Registered office changed on 17/10/07 from: quantum house murray road orpington kent BR5 3QS
dot icon21/07/2007
Registered office changed on 21/07/07 from: 95 high street beckenham kent BR3 1AG
dot icon14/11/2006
Registered office changed on 14/11/06 from: quantum house, murray road st paul's cray orpington kent BR5 3QS
dot icon14/11/2006
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon04/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2016
dot iconLast change occurred
29/02/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2016
dot iconNext account date
28/02/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Lesley Margaret
Secretary
04/10/2006 - 23/06/2011
-
Milner, Stephen Eric
Director
01/07/2013 - Present
-
Brown, Noel Antony
Director
03/03/2008 - 27/01/2012
-
Batcheldor, Jean Alison
Director
03/03/2008 - 29/01/2013
-
Brown, Lesley Margaret
Director
04/10/2006 - 23/06/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E-HYGIENE SYSTEMS LIMITED

E-HYGIENE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 04/10/2006 with the registered office located at Zenith House A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E-HYGIENE SYSTEMS LIMITED?

toggle

E-HYGIENE SYSTEMS LIMITED is currently Dissolved. It was registered on 04/10/2006 and dissolved on 03/10/2017.

Where is E-HYGIENE SYSTEMS LIMITED located?

toggle

E-HYGIENE SYSTEMS LIMITED is registered at Zenith House A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JE.

What does E-HYGIENE SYSTEMS LIMITED do?

toggle

E-HYGIENE SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for E-HYGIENE SYSTEMS LIMITED?

toggle

The latest filing was on 03/10/2017: Final Gazette dissolved via voluntary strike-off.