Company NameEuropean Hydro-Health Limited
Company StatusDissolved
Company Number03436162
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJoanna Faye Redmayne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 03 August 2000)
RoleCorp Compliance Off Icer
Correspondence AddressValetta Ballastrooan
Colby
Castletown
Isle Of Man
IM9 4NR
Director NameJoanna Faye Redmayne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 January 2001)
RoleCorp Compliance Off Icer
Correspondence AddressValetta Ballastrooan
Colby
Castletown
Isle Of Man
IM9 4NR
Director NameHelen Marie McCormack
NationalityBritish
StatusResigned
Appointed26 January 2001(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 March 2001)
RoleCorporate Assistant
Correspondence Address136c Goldhurst Terrace
Swiss Cottage
London
NW6 3HR
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 03 August 2000)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed15 March 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2002)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered Address26 Grosvenor Street
Mayfair
London
W1K 4QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,150
Current Liabilities£46,563

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
26 September 2001Return made up to 18/09/01; full list of members (5 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 August 2001Secretary's particulars changed (1 page)
1 August 2001Director's particulars changed (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page)
8 May 2001Location of register of members (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
15 January 2001Full accounts made up to 31 December 1998 (10 pages)
2 November 2000Return made up to 18/09/00; full list of members (5 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page)
20 December 1999Return made up to 18/09/99; full list of members (5 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 1TW (1 page)
29 September 1999Location of register of members (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
3 June 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
28 October 1998Return made up to 18/09/98; full list of members (9 pages)
9 December 1997Ad 23/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)