About

Registered Number: 05936224
Date of Incorporation: 15/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 10 Carew Way, Watford, WD19 5BG

 

Established in 2006, E. E. H. Developments Ltd has its registered office in Watford. Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as May, Katherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAY, Katherine 03 October 2012 30 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 31 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 June 2016
RESOLUTIONS - N/A 22 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 June 2016
SH19 - Statement of capital 22 June 2016
CAP-SS - N/A 22 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 04 October 2012
AP03 - Appointment of secretary 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
CH01 - Change of particulars for director 15 October 2011
CH01 - Change of particulars for director 15 October 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 24 June 2011
AD01 - Change of registered office address 28 January 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 21 June 2010
CH03 - Change of particulars for secretary 29 January 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 17 April 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 19 September 2007
353 - Register of members 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.