About

Registered Number: 07816563
Date of Incorporation: 19/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: LANGTONS CHARTERED ACCOUNTANTS, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ

 

Enhanced Hydrocarbon Technologies Holdings Ltd was established in 2011, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. Bertolini, Mark Stuart, Roberts, Eifion are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTOLINI, Mark Stuart 18 January 2013 01 November 2014 1
ROBERTS, Eifion 19 October 2011 03 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 02 January 2018
PSC04 - N/A 18 December 2017
CH01 - Change of particulars for director 18 December 2017
AA - Annual Accounts 27 July 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
CS01 - N/A 13 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 19 January 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AA - Annual Accounts 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 03 March 2014
SH01 - Return of Allotment of shares 03 March 2014
SH01 - Return of Allotment of shares 14 January 2014
SH01 - Return of Allotment of shares 03 December 2013
SH01 - Return of Allotment of shares 03 December 2013
TM01 - Termination of appointment of director 01 November 2013
SH01 - Return of Allotment of shares 18 October 2013
AD01 - Change of registered office address 16 October 2013
DISS40 - Notice of striking-off action discontinued 16 October 2013
AA - Annual Accounts 15 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AR01 - Annual Return 13 February 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
SH01 - Return of Allotment of shares 21 January 2013
SH01 - Return of Allotment of shares 21 January 2013
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
RP04 - N/A 28 November 2012
SH01 - Return of Allotment of shares 22 November 2012
SH01 - Return of Allotment of shares 22 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
SH01 - Return of Allotment of shares 05 November 2012
AP01 - Appointment of director 17 September 2012
SH01 - Return of Allotment of shares 14 September 2012
SH01 - Return of Allotment of shares 14 September 2012
SH01 - Return of Allotment of shares 14 September 2012
SH01 - Return of Allotment of shares 14 September 2012
SH01 - Return of Allotment of shares 14 September 2012
SH08 - Notice of name or other designation of class of shares 14 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2012
CERTNM - Change of name certificate 19 April 2012
CONNOT - N/A 19 April 2012
TM01 - Termination of appointment of director 17 April 2012
RESOLUTIONS - N/A 27 March 2012
CONNOT - N/A 27 March 2012
AP01 - Appointment of director 20 March 2012
NEWINC - New incorporation documents 19 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.