Company NameEYHO (1998) Limited
Company StatusDissolved
Company Number03613052
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 7 months ago)
Dissolution Date27 July 2004 (19 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKim Davenport
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Abinger Mews
Madia Vale
London
W9 9SP
Secretary NameMrs Mina Gor
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Oakwood Crescent
Greenford
Middlesex
UB6 0RG
Director NameDebra Gail Sharpe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1835 Westnorth Avenue
Chicago
Illinois
60622
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressRainbird House
Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Turnover£3,981
Gross Profit£3,981
Net Worth£38,437
Cash£111,329
Current Liabilities£76,892

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
17 February 2004Director resigned (1 page)
20 August 2003Return made up to 11/08/03; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
12 March 2002Compulsory strike-off action has been discontinued (1 page)
11 March 2002Total exemption full accounts made up to 31 October 2000 (7 pages)
9 March 2002Return made up to 11/08/01; full list of members (6 pages)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
29 January 2001Registered office changed on 29/01/01 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
23 August 2000Return made up to 11/08/00; full list of members (6 pages)
4 July 2000Registered office changed on 04/07/00 from: 124-130 seymour place london W1H 6AA (1 page)
12 June 2000Full accounts made up to 31 October 1999 (8 pages)
28 February 2000Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
20 August 1999Return made up to 11/08/99; full list of members (5 pages)
23 October 1998Ad 11/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 31 corsham street london N1 6DR (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
11 August 1998Incorporation (17 pages)