Company NameEHS Management Solutions Limited
Company StatusDissolved
Company Number08650705
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMrs Harshita Bahri
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleAssistant Health And Safety Manager
Country of ResidenceEngland
Correspondence AddressFlat 22 Adriatic Building
51 Narrow Street
London
E14 8DN

Location

Registered Address22 Adriatic 51 Narrow Street
Limehouse
London
E14 8DN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Shareholders

1 at £1Harshita Bahri
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
5 January 2015Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP to 22 Adriatic 51 Narrow Street Limehouse London E14 8DN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP to 22 Adriatic 51 Narrow Street Limehouse London E14 8DN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP to 22 Adriatic 51 Narrow Street Limehouse London E14 8DN on 5 January 2015 (1 page)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
8 August 2014Registered office address changed from Flat 22 Adriatic Building 51 Narrow Street London London E14 8DN United Kingdom to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Flat 22 Adriatic Building 51 Narrow Street London London E14 8DN United Kingdom to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Flat 22 Adriatic Building 51 Narrow Street London London E14 8DN United Kingdom to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 8 August 2014 (1 page)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)