EHEL LIMITED

Register to unlock more data on OkredoRegister

EHEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05746235

Incorporation date

16/03/2006

Size

Group

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2006)
dot icon04/04/2012
Final Gazette dissolved following liquidation
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-12-21
dot icon04/01/2012
Return of final meeting in a members' voluntary winding up
dot icon29/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon18/05/2011
Registered office address changed from Hydrex House Serbert Way Portishead Bristol BS20 7GD United Kingdom on 2011-05-18
dot icon17/05/2011
Appointment of a voluntary liquidator
dot icon17/05/2011
Declaration of solvency
dot icon17/05/2011
Resolutions
dot icon06/10/2010
Termination of appointment of Axelle Strain as a director
dot icon06/10/2010
Termination of appointment of Howard Rimerman as a director
dot icon06/10/2010
Termination of appointment of Mark Jenkins as a director
dot icon06/10/2010
Termination of appointment of Faisal Al Shoaibi as a director
dot icon21/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/09/2010
Termination of appointment of George Burnett as a director
dot icon17/09/2010
Memorandum and Articles of Association
dot icon17/09/2010
Resolutions
dot icon07/09/2010
Termination of appointment of Andrew Wood as a director
dot icon07/09/2010
Termination of appointment of Andrew Wood as a secretary
dot icon16/08/2010
Termination of appointment of Andrew Simcox as a director
dot icon28/07/2010
Memorandum and Articles of Association
dot icon28/07/2010
Resolutions
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon08/07/2010
Resolutions
dot icon08/07/2010
Change of name notice
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr Carl Mark D'ammassa on 2010-03-16
dot icon16/04/2010
Termination of appointment of Carl D'ammassa as a director
dot icon16/04/2010
Director's details changed for Mr Carl Mark D'ammassa on 2010-04-01
dot icon25/02/2010
Appointment of Mr Carl Mark D'ammassa as a director
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/09/2009
Resolutions
dot icon20/08/2009
Resolutions
dot icon27/07/2009
Ad 13/07/09 gbp si 100@1=100 gbp ic 21720370/21720470
dot icon21/07/2009
Nc inc already adjusted 13/07/09
dot icon06/05/2009
Return made up to 16/03/09; full list of members
dot icon05/05/2009
Location of register of members
dot icon05/05/2009
Registered office changed on 05/05/2009 from hydrex house serbert way portishead bristol BS20 7GD
dot icon05/05/2009
Location of debenture register
dot icon27/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/09/2008
Appointment Terminated Director david grahamslaw
dot icon11/06/2008
Return made up to 16/03/08; full list of members
dot icon06/06/2008
Director appointed george barnett burnett
dot icon16/04/2008
Director appointed mr david watson grahamslaw
dot icon14/12/2007
Amended group of companies' accounts made up to 2006-12-31
dot icon09/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 16/03/07; full list of members
dot icon18/05/2007
Registered office changed on 18/05/07
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon26/07/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon04/07/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon19/06/2006
New director appointed
dot icon08/06/2006
New secretary appointed;new director appointed
dot icon09/05/2006
Resolutions
dot icon25/04/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
Ad 21/03/06--------- £ si 19621567@1=19621567 £ ic 1/19621568
dot icon13/04/2006
Nc inc already adjusted 21/03/06
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon23/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Registered office changed on 21/03/06 from: herbert house, serbert way portishead north somerset BS20 7GD
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grahamslaw, David
Director
26/06/2007 - 11/04/2008
2
Al Shoaibi, Faisal
Director
16/03/2006 - 06/09/2010
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/03/2006 - 16/03/2006
99600
Wood, Andrew Simon
Director
20/03/2006 - 07/09/2010
37
Strain, Axelle Marie
Director
16/03/2006 - 06/09/2010
8

Persons with Significant Control

0

No PSC data available.

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 EHEL LIMITED

EHEL LIMITED is an(a) Dissolved company incorporated on 16/03/2006 with the registered office located at 25 Moorgate, London EC2R 6AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EHEL LIMITED?

toggle

EHEL LIMITED is currently Dissolved. It was registered on 16/03/2006 and dissolved on 04/04/2012.

Where is EHEL LIMITED located?

toggle

EHEL LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does EHEL LIMITED do?

toggle

EHEL LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EHEL LIMITED?

toggle

The latest filing was on 04/04/2012: Final Gazette dissolved following liquidation.