Active - Proposal to Strike off
Company Information for EHG DEVELOPMENTS LTD
WEST 12 STUDIOS UNIT A1-A2, 2A ASKEW CRESCENT, 2A ASKEW CRESCENT, LONDON, W12 9DP,
|
Company Registration Number
07590197
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EHG DEVELOPMENTS LTD | |
Legal Registered Office | |
WEST 12 STUDIOS UNIT A1-A2 2A ASKEW CRESCENT 2A ASKEW CRESCENT LONDON W12 9DP Other companies in W6 | |
Company Number | 07590197 | |
---|---|---|
Company ID Number | 07590197 | |
Date formed | 2011-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-04-30 | |
Account next due | 2018-01-31 | |
Latest return | 2017-04-04 | |
Return next due | 2018-04-18 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-18 05:22:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EHG DEVELOPMENTS LIMITED | 25 LOANFOOT GARDENS 25 LOANFOOT GARDENS BRAIDWOOD CARLUKE ML8 5SS | Active - Proposal to Strike off | Company formed on the 2018-07-10 | |
EHG DEVELOPMENTS LTD | WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT | Active | Company formed on the 2023-05-10 | |
EHG Developments Inc. | 4th Floor, 80 Atlantic Avenue Toronto Ontario M6K 1X9 | Active | Company formed on the 2023-10-01 |
Officer | Role | Date Appointed |
---|---|---|
KATE PAMELA HAYNES |
||
HEREGE JAMES DANIEL GUERNSEY |
||
KATE PAMELA HAYNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EHG HOME LIMITED | Director | 2000-01-24 | CURRENT | 2000-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
CH01 | Director's details changed for Lord Guernsey Herege James Daniel Guernsey on 2017-04-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LADY KATE HAYNES on 2016-06-28 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075901970003 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended dormat accounts made up to 2014-04-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075901970002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075901970001 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/15 FROM 41 Hammersmith Grove London W6 0NE | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
SH01 | 07/04/11 STATEMENT OF CAPITAL GBP 99 | |
AP03 | Appointment of Lady Kate Haynes as company secretary | |
AP01 | DIRECTOR APPOINTED LADY KATE PAMELA HAYNES | |
AP01 | DIRECTOR APPOINTED LORD GUERNSEY HEREGE JAMES DANIEL GUERNSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM TEMPERANCE HOUSE LANGDON LANE RADWAY WARWICKSHIRE CV35 0UQ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EHG DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EHG DEVELOPMENTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |