EHR 8 LIMITED

Register to unlock more data on OkredoRegister

EHR 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03834005

Incorporation date

30/08/1999

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1999)
dot icon10/03/2013
Final Gazette dissolved following liquidation
dot icon10/12/2012
Notice of final account prior to dissolution
dot icon10/12/2012
Insolvency filing
dot icon19/07/2011
Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 2011-07-20
dot icon29/01/2010
Insolvency court order
dot icon29/01/2010
Appointment of a liquidator
dot icon31/10/2007
Registered office changed on 01/11/07 from: farepak house westmead drive westlea swindon wiltshire SN5 7YZ
dot icon28/10/2007
Appointment of a liquidator
dot icon06/09/2007
Order of court to wind up
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Secretary resigned;director resigned
dot icon10/12/2006
Director's particulars changed
dot icon08/11/2006
Secretary's particulars changed;director's particulars changed
dot icon24/10/2006
Certificate of change of name
dot icon11/09/2006
Return made up to 31/08/06; full list of members
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Secretary resigned
dot icon07/06/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon01/03/2006
Full accounts made up to 2005-04-28
dot icon07/02/2006
New director appointed
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Secretary resigned
dot icon15/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon20/09/2005
Return made up to 31/08/05; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon05/05/2005
Certificate of change of name
dot icon10/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon14/11/2004
Full accounts made up to 2004-03-31
dot icon11/11/2004
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon31/10/2004
Secretary resigned;director resigned
dot icon31/10/2004
Registered office changed on 01/11/04 from: 1 the avenue eastbourne east sussex BN21 3YA
dot icon31/10/2004
New director appointed
dot icon30/10/2004
New director appointed
dot icon30/10/2004
New secretary appointed
dot icon07/10/2004
Return made up to 31/08/04; full list of members
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon07/01/2004
Full accounts made up to 2003-03-31
dot icon07/09/2003
Return made up to 31/08/03; full list of members
dot icon07/09/2003
Secretary resigned;director's particulars changed
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon24/03/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon06/01/2003
Memorandum and Articles of Association
dot icon30/12/2002
S-div 21/11/02
dot icon17/10/2002
Full accounts made up to 2002-07-31
dot icon16/09/2002
Return made up to 31/08/02; full list of members
dot icon06/08/2002
Accounting reference date shortened from 31/10/02 to 31/07/02
dot icon21/05/2002
Full accounts made up to 2001-10-31
dot icon27/09/2001
Particulars of mortgage/charge
dot icon18/09/2001
Return made up to 31/08/01; full list of members
dot icon18/09/2001
Secretary's particulars changed;director's particulars changed
dot icon15/06/2001
Accounts for a small company made up to 2000-10-31
dot icon05/12/2000
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon05/12/2000
Ad 31/10/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon12/11/2000
Memorandum and Articles of Association
dot icon10/11/2000
Resolutions
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon09/11/2000
£ nc 1000/1000000 30/10/00
dot icon29/10/2000
New director appointed
dot icon29/08/2000
Return made up to 31/08/00; full list of members
dot icon28/02/2000
Secretary resigned
dot icon28/02/2000
New secretary appointed;new director appointed
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Secretary resigned
dot icon10/01/2000
New secretary appointed
dot icon07/10/1999
Memorandum and Articles of Association
dot icon04/10/1999
Certificate of change of name
dot icon03/10/1999
Director resigned
dot icon03/10/1999
Secretary resigned
dot icon03/10/1999
New secretary appointed;new director appointed
dot icon03/10/1999
New director appointed
dot icon03/10/1999
Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
Director resigned
dot icon30/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2005
dot iconLast change occurred
27/04/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/04/2005
dot iconNext account date
27/04/2006
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollason, William Peter
Director
24/10/2004 - 19/04/2007
153
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/08/1999 - 19/09/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/08/1999 - 19/09/1999
43699
Reynolds, Richard John
Director
24/10/2004 - 30/05/2006
10
Booth, Timothy Arthur
Secretary
19/09/1999 - 16/12/1999
1

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 EHR 8 LIMITED

EHR 8 LIMITED is an(a) Dissolved company incorporated on 30/08/1999 with the registered office located at 7 More London Riverside, London SE1 2RT. There are currently 3 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 EHR 8 LIMITED?

toggle

EHR 8 LIMITED is currently Dissolved. It was registered on 30/08/1999 and dissolved on 10/03/2013.

Where is EHR 8 LIMITED located?

toggle

EHR 8 LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does EHR 8 LIMITED do?

toggle

EHR 8 LIMITED operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for EHR 8 LIMITED?

toggle

The latest filing was on 10/03/2013: Final Gazette dissolved following liquidation.