Company NameEHN Regen Cic
Company StatusDissolved
Company Number08940360
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Anthony Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Max Anthony Menelaou
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Scott Anthony Brown
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Adam Boyce
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleDirector Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Building 3 Creed Court
5 Ludgate Hill
London
EC4M 7AA
Director NameMr Wayne Weinman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Building 3 Creed Court
5 Ludgate Hill
London
EC4M 7AA

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Next Accounts Due14 December 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
13 July 2015Registered office address changed from Suite 4 Building 3 Creed Court 5 Ludgate Hill London EC4M 7AA to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Suite 4 Building 3 Creed Court 5 Ludgate Hill London EC4M 7AA to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 13 July 2015 (1 page)
8 April 2015Annual return made up to 14 March 2015 no member list (4 pages)
8 April 2015Termination of appointment of Adam Boyce as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Adam Boyce as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Wayne Weinman as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Wayne Weinman as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Wayne Weinman as a director on 1 April 2015 (1 page)
8 April 2015Annual return made up to 14 March 2015 no member list (4 pages)
8 April 2015Termination of appointment of Adam Boyce as a director on 1 April 2015 (1 page)
14 March 2014Incorporation of a Community Interest Company (45 pages)
14 March 2014Incorporation of a Community Interest Company (45 pages)