About

Registered Number: 02661072
Date of Incorporation: 07/11/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2014 (9 years and 6 months ago)
Registered Address: 601 High Road Leytonstone, London, E11 4PA

 

E H International Ltd was founded on 07 November 1991 with its registered office in London. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Mohmed, Saeed Yusuf, Patel, Sufyaan Idris for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOHMED, Saeed Yusuf 22 June 2011 - 1
PATEL, Sufyaan Idris 24 March 2010 21 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 July 2014
AD01 - Change of registered office address 09 August 2013
RESOLUTIONS - N/A 12 July 2013
4.20 - N/A 12 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 12 July 2011
AP03 - Appointment of secretary 12 July 2011
AP01 - Appointment of director 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 28 July 2010
TM02 - Termination of appointment of secretary 15 June 2010
AP03 - Appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 02 March 2009
363s - Annual Return 07 January 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 31 October 2005
CERTNM - Change of name certificate 25 April 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 18 November 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 21 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
AA - Annual Accounts 21 February 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 24 April 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 02 August 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 12 December 1995
363s - Annual Return 01 March 1995
RESOLUTIONS - N/A 05 February 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 05 February 1994
RESOLUTIONS - N/A 28 July 1993
AA - Annual Accounts 28 July 1993
363b - Annual Return 11 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
NEWINC - New incorporation documents 07 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.