Company NameEHH Consulting Ltd
Company StatusDissolved
Company Number06593499
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 10 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Martin Hesketh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer & Co Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 May 2008(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameElizabeth Hewson-Hesketh
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hyde Road
South Croydon
Surrey
CR2 9NP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Martin Hewson-hesketh
50.00%
Ordinary
50 at £1David Hewson-hesketh
25.00%
Ordinary
50 at £1Elizabeth Hewson-hesketh
25.00%
Ordinary

Financials

Year2014
Net Worth£997
Cash£16,907
Current Liabilities£52,836

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Termination of appointment of Elizabeth Hewson-Hesketh as a director on 8 November 2014 (2 pages)
30 April 2015Termination of appointment of Elizabeth Hewson-Hesketh as a director on 8 November 2014 (2 pages)
30 April 2015Termination of appointment of Elizabeth Hewson-Hesketh as a director on 8 November 2014 (2 pages)
30 April 2015Application to strike the company off the register (3 pages)
14 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(4 pages)
14 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
12 June 2013Appointment of Robert Martin Hesketh as a director (2 pages)
12 June 2013Appointment of Robert Martin Hesketh as a director (2 pages)
14 March 2013Amended accounts made up to 31 May 2012 (11 pages)
14 March 2013Amended accounts made up to 31 May 2012 (11 pages)
1 March 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 200
(3 pages)
1 March 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 200
(3 pages)
1 March 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 200
(3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page)
28 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
28 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
24 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
24 July 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 14 May 2010 (2 pages)
24 July 2010Director's details changed for Elizabeth Hewson-Hesketh on 14 May 2010 (2 pages)
24 July 2010Director's details changed for Elizabeth Hewson-Hesketh on 14 May 2010 (2 pages)
24 July 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 14 May 2010 (2 pages)
11 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
11 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
2 September 2008Director's change of particulars / elizabeth hewsen-hesketh / 02/09/2008 (1 page)
2 September 2008Director's change of particulars / elizabeth hewsen-hesketh / 02/09/2008 (1 page)
15 May 2008Appointment terminated director chalfen nominees LIMITED (1 page)
15 May 2008Appointment terminated director chalfen nominees LIMITED (1 page)
15 May 2008Secretary appointed dyer & co secretarial services LTD (1 page)
15 May 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
15 May 2008Secretary appointed dyer & co secretarial services LTD (1 page)
15 May 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
15 May 2008Director appointed elizabeth hewsen-hesketh (1 page)
15 May 2008Director appointed elizabeth hewsen-hesketh (1 page)
14 May 2008Incorporation (9 pages)
14 May 2008Incorporation (9 pages)