Company NameEHR 18 Limited
Company StatusDissolved
Company Number05425740
CategoryPrivate Limited Company
Incorporation Date15 April 2005(18 years, 11 months ago)
Dissolution Date10 January 2014 (10 years, 2 months ago)
Previous NamesNew I Want One Of Those.com Limited and I Want One Of Those.com Limited

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 NameMark Johnson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 10 January 2014)
RoleCompany Director
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
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Ashwell Road
Newnham
Baldock
Hertfordshire
SG7 5JU
Director NameTim Arthur Booth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 10 January 2014)
RoleCompany Director
Correspondence AddressThe Old Bakery
45 Morrish Road
London
SW2 4EE
Director NameAnne Grace O'Driscoll
Date of BirthMay 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed22 December 2005(8 months, 1 week after company formation)
Appointment Duration8 years (closed 10 January 2014)
RoleBuying Manager
Correspondence Address142 Rommany Road
London
SE27 9PT
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleSenior Legal Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameSheila Peters
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address146 Hollybush Street
Plaistow
London
E13 9EB
Director NameDavid Raymond Booth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 24 March 2006)
RoleCompany Director
Correspondence AddressPenthouse Flat
283 Lonsdale Road
London
SW13 9QB
Director NameDeborah Claire Davey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2006)
RoleDirector Of Group Business Dev
Correspondence AddressNorthend Cottage
Northend
Henley On Thames
Oxfordshire
RG9 6LJ
Director NameNicola Kirsten Haslam
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2006)
RoleCompany Director
Correspondence Address21 Gloucester Court
516 Lordship Lane
London
SE22 8GB
Director NameChristopher James Snow Hulland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration8 months, 1 week (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
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 December 2005)
RoleDeputy Managing Director Kleen
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
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 11 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
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Dovecote Drive
Corsham
Wiltshire
SN13 9BN
Secretary NameNicola Kirsten Haslam
NationalityNew Zealander
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2006)
RoleCompany Director
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(8 months, 3 weeks 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(9 months, 3 weeks 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(1 year, 3 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

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 January 2014Final Gazette dissolved following liquidation (1 page)
10 January 2014Final Gazette dissolved following liquidation (1 page)
10 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (5 pages)
10 October 2013Liquidators statement of receipts and payments to 27 September 2013 (5 pages)
10 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (5 pages)
10 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2013Liquidators' statement of receipts and payments to 1 May 2013 (5 pages)
7 June 2013Liquidators statement of receipts and payments to 1 May 2013 (5 pages)
7 June 2013Liquidators' statement of receipts and payments to 1 May 2013 (5 pages)
7 June 2013Liquidators statement of receipts and payments to 1 May 2013 (5 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
29 November 2012Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
29 November 2012Liquidators statement of receipts and payments to 1 November 2012 (5 pages)
29 November 2012Liquidators statement of receipts and payments to 1 November 2012 (5 pages)
29 November 2012Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 1 May 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 1 May 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
25 November 2011Liquidators statement of receipts and payments to 1 November 2011 (5 pages)
25 November 2011Liquidators' statement of receipts and payments to 1 November 2011 (5 pages)
25 November 2011Liquidators statement of receipts and payments to 1 November 2011 (5 pages)
25 November 2011Liquidators' statement of receipts and payments to 1 November 2011 (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)
31 May 2011Liquidators statement of receipts and payments to 1 May 2011 (4 pages)
31 May 2011Liquidators' statement of receipts and payments to 1 May 2011 (4 pages)
31 May 2011Liquidators statement of receipts and payments to 1 May 2011 (4 pages)
31 May 2011Liquidators' statement of receipts and payments to 1 May 2011 (4 pages)
30 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (5 pages)
30 November 2010Liquidators statement of receipts and payments to 1 November 2010 (5 pages)
30 November 2010Liquidators statement of receipts and payments to 1 November 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 1 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 1 May 2010 (5 pages)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
15 December 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
28 November 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
28 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
28 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
28 November 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 1 November 2008 (6 pages)
4 June 2008Liquidators statement of receipts and payments to 1 November 2008 (6 pages)
4 June 2008Liquidators' statement of receipts and payments to 1 November 2008 (6 pages)
4 June 2008Liquidators' statement of receipts and payments to 1 November 2008 (6 pages)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
5 December 2007Appointment of a voluntary liquidator (1 page)
5 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2007O/C - replacement of liquidator (9 pages)
5 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2007O/C - replacement of liquidator (9 pages)
5 December 2007Appointment of a voluntary liquidator (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Director resigned (1 page)
2 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
2 May 2007Administrator's progress report (8 pages)
2 May 2007Administrator's progress report (10 pages)
2 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
2 May 2007Administrator's progress report (8 pages)
2 May 2007Administrator's progress report (10 pages)
18 December 2006Statement of affairs (19 pages)
18 December 2006Statement of affairs (19 pages)
11 December 2006Statement of administrator's proposal (25 pages)
11 December 2006Statement of administrator's proposal (25 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
9 November 2006Appointment of an administrator (1 page)
9 November 2006Appointment of an administrator (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)
31 October 2006Registered office changed on 31/10/06 from: farepak house westmead drive westlease swindon SN5 7YZ (1 page)
31 October 2006Registered office changed on 31/10/06 from: farepak house westmead drive westlease swindon SN5 7YZ (1 page)
16 October 2006Company name changed I want one of those.com LIMITED\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed I want one of those.com LIMITED\certificate issued on 16/10/06 (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed (1 page)
9 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
24 April 2006Return made up to 15/04/06; full list of members (3 pages)
24 April 2006Return made up to 15/04/06; full list of members (3 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
8 February 2006New director appointed (4 pages)
8 February 2006New director appointed (4 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
14 July 2005Particulars of mortgage/charge (7 pages)
14 July 2005Particulars of mortgage/charge (7 pages)
6 June 2005New director appointed (4 pages)
6 June 2005New director appointed (4 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed;new director appointed (3 pages)
31 May 2005New secretary appointed;new director appointed (3 pages)
31 May 2005Secretary resigned (1 page)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (10 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (10 pages)
19 May 2005New director appointed (3 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
6 May 2005Company name changed new I want one of those.com limi ted\certificate issued on 06/05/05 (2 pages)
6 May 2005Company name changed new I want one of those.com limi ted\certificate issued on 06/05/05 (2 pages)
15 April 2005Incorporation (18 pages)
15 April 2005Incorporation (18 pages)