Company NameEHR 8 Limited
Company StatusDissolved
Company Number03834005
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date11 March 2013 (11 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameTimothy Arthur Booth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(2 weeks, 6 days after company formation)
Appointment Duration13 years, 5 months (closed 11 March 2013)
RolePhotographer
Correspondence AddressThe Old Bakery 45 Morrish Road
London
SW2 4EE
Director NameMark Johnson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(3 years, 5 months after company formation)
Appointment Duration10 years (closed 11 March 2013)
RoleOperations
Correspondence Address74 Commodore House Juniper Drive
Battersea Reach
London
SW18 1TZ
Director NameMr Richard Anthony Herbert Wainright-Lee
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 11 March 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Ashwell Road
Newnham
Baldock
Hertfordshire
SG7 5JU
Director NameAngus James Clacher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 December 1999)
RoleTechnologist
Correspondence Address41 Park Hill
London
SW4 9NS
Secretary NameTimothy Arthur Booth
NationalityBritish
StatusResigned
Appointed20 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 December 1999)
RolePhotographer
Correspondence AddressThe Old Bakery 45 Morrish Road
London
SW2 4EE
Secretary NameJohn Richard Caladine
NationalityBritish
StatusResigned
Appointed17 December 1999(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Avenue
Eastbourne
East Sussex
BN21 3YA
Director NameMichael Morrison
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address71 Nevis Road
Ballam
London
SW17 7QL
Secretary NameMichael Morrison
NationalityBritish
StatusResigned
Appointed11 February 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address71 Nevis Road
Ballam
London
SW17 7QL
Director NameDavid Raymond Booth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(11 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 2006)
RoleChief Executive Officer
Correspondence AddressPenthouse Flat
283 Lonsdale Road
London
SW13 9QB
Director NameMr Richard Alexander Knox-Johnston
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(11 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOld Well House The Street
Hartlip
Sittingbourne
Kent
ME9 7TG
Secretary NameMr Richard Alexander Knox-Johnston
NationalityBritish
StatusResigned
Appointed04 June 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Well House The Street
Hartlip
Sittingbourne
Kent
ME9 7TG
Director NameNicola Kirsten Haslam
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address21 Gloucester Court
516 Lordship Lane
London
SE22 8GB
Director NameDeborah Claire Davey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressNorthend Cottage
Northend
Henley On Thames
Oxfordshire
RG9 6LJ
Director NameChristopher James Snow Hulland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address19 Kerry Close
Ramleaze
Swindon
Wiltshire
SN5 5SQ
Director NameMr Kim Patrick Rawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Upton Way
Broadstone
Dorset
BH18 9LZ
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
98 Scudamore Road
Leicester
LE3 1TZ
Director NameMr Richard John Reynolds
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dovecote Drive
Corsham
Wiltshire
SN13 9BN
Secretary NameNicola Kirsten Haslam
NationalityNew Zealander
StatusResigned
Appointed25 October 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2006)
RoleAa
Correspondence Address21 Gloucester Court
516 Lordship Lane
London
SE22 8GB
Director NameStevan Lloyd Fowler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressFarepak House
Westmead Drive Westlea
Swindon
Wiltshire
SN5 7YZ
Secretary NameDeborah Claire Davey
NationalityBritish
StatusResigned
Appointed01 February 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressNorthend Cottage
Northend
Henley On Thames
Oxfordshire
RG9 6LJ
Secretary NameStevan Lloyd Fowler
NationalityBritish
StatusResigned
Appointed17 July 2006(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressFarepak House
Westmead Drive Westlea
Swindon
Wiltshire
SN5 7YZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£6,751,000
Gross Profit£2,303,000
Net Worth£6,000,000

Accounts

Latest Accounts28 April 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 December 2012Notice of final account prior to dissolution (1 page)
11 December 2012INSOLVENCY:final progress report (5 pages)
11 December 2012Return of final meeting of creditors (1 page)
11 December 2012Notice of final account prior to dissolution (1 page)
11 December 2012Insolvency:final progress report (5 pages)
20 July 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
30 January 2010Appointment of a liquidator (1 page)
30 January 2010Appointment of a liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
1 November 2007Registered office changed on 01/11/07 from: farepak house westmead drive westlea swindon wiltshire SN5 7YZ (1 page)
1 November 2007Registered office changed on 01/11/07 from: farepak house westmead drive westlea swindon wiltshire SN5 7YZ (1 page)
29 October 2007Appointment of a liquidator (1 page)
29 October 2007Appointment of a liquidator (1 page)
7 September 2007Order of court to wind up (1 page)
7 September 2007Order of court to wind up (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Company name changed iwoot.com LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed iwoot.com LIMITED\certificate issued on 25/10/06 (2 pages)
12 September 2006Return made up to 31/08/06; full list of members (3 pages)
12 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
2 March 2006Full accounts made up to 28 April 2005 (21 pages)
2 March 2006Full accounts made up to 28 April 2005 (21 pages)
8 February 2006New director appointed (4 pages)
8 February 2006New director appointed (4 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
21 September 2005Return made up to 31/08/05; full list of members (5 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 31/08/05; full list of members (5 pages)
21 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
6 May 2005Company name changed I want one of those.com LIMITED\certificate issued on 06/05/05 (2 pages)
6 May 2005Company name changed I want one of those.com LIMITED\certificate issued on 06/05/05 (2 pages)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
15 November 2004Full accounts made up to 31 March 2004 (16 pages)
15 November 2004Full accounts made up to 31 March 2004 (16 pages)
12 November 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 November 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 the avenue eastbourne east sussex BN21 3YA (1 page)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 1 the avenue eastbourne east sussex BN21 3YA (1 page)
1 November 2004New director appointed (2 pages)
31 October 2004New secretary appointed (2 pages)
31 October 2004New director appointed (2 pages)
31 October 2004New secretary appointed (2 pages)
31 October 2004New director appointed (2 pages)
8 October 2004Return made up to 31/08/04; full list of members (11 pages)
8 October 2004Return made up to 31/08/04; full list of members (11 pages)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (1 page)
8 January 2004Full accounts made up to 31 March 2003 (15 pages)
8 January 2004Full accounts made up to 31 March 2003 (15 pages)
8 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
8 September 2003Return made up to 31/08/03; full list of members (10 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
25 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
7 January 2003Memorandum and Articles of Association (15 pages)
7 January 2003Memorandum and Articles of Association (15 pages)
31 December 2002S-div 21/11/02 (1 page)
31 December 2002S-div 21/11/02 (1 page)
18 October 2002Full accounts made up to 31 July 2002 (13 pages)
18 October 2002Full accounts made up to 31 July 2002 (13 pages)
17 September 2002Return made up to 31/08/02; full list of members (9 pages)
17 September 2002Return made up to 31/08/02; full list of members (9 pages)
7 August 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
7 August 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
22 May 2002Full accounts made up to 31 October 2001 (13 pages)
22 May 2002Full accounts made up to 31 October 2001 (13 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Return made up to 31/08/01; full list of members (8 pages)
19 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 December 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
6 December 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
6 December 2000Ad 31/10/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 December 2000Ad 31/10/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 November 2000Memorandum and Articles of Association (17 pages)
13 November 2000Memorandum and Articles of Association (17 pages)
10 November 2000£ nc 1000/1000000 30/10/00 (1 page)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
10 November 2000£ nc 1000/1000000 30/10/00 (1 page)
10 November 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 August 2000Return made up to 31/08/00; full list of members (6 pages)
30 August 2000Return made up to 31/08/00; full list of members (6 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (2 pages)
11 January 2000Director resigned (1 page)
8 October 1999Memorandum and Articles of Association (9 pages)
8 October 1999Memorandum and Articles of Association (9 pages)
5 October 1999Company name changed synchalf LIMITED\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed synchalf LIMITED\certificate issued on 06/10/99 (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
31 August 1999Incorporation (13 pages)
31 August 1999Incorporation (13 pages)