Key Data
Eeh (UK Holdings) Limited is a dissolved company incorporated on 2 April 2007 with the registered office located in London, City of London. Eeh (UK Holdings) Limited has been running for 17 years. There is currently 1 active director according to the latest confirmation statement submitted on 2nd April 2018.
Name
Eeh (UK Holdings) Limited
Status
DISSOLVED
Dissolved on 3 April 2020 (3 years ago)
Following liquidation
Was 13 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 2 April 2018 (5 years ago)
Next confirmation dated 2 April 2019
Was due on 16 April 2019 (4 years ago)
Last change occurred 6 years ago
Accounts
Submitted
Last accounts submitted for period 31 December 2016 (7 years ago)
Accounts type was Full Accounts
Next accounts dated 31 December 2017
Was due on 30 September 2018 (5 years ago)
Company No.
06198255
Private Limited Company with Share Capital
Incorporation
2 April 2007
Incorporated 17 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Contact
Registered AddressRollings Butt Llp 6 Snow Hill LondonEC1A 2AY Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People14
Portuguese • Director • Born in Feb 1968
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
British • Director • Solicitor • Born in Mar 1970
RESIGNED
British • Director • Solicitor • Born in Aug 1965
RESIGNED
British • Director • Company Director • Born in Aug 1953
RESIGNED
Latest Activity
Change Of Registered Office Address 5 Years19 Oct 2018 Charge Satisfied 5 Years26 Jul 2018 Confirmation Statement Submitted 5 Years5 Apr 2018 Change Of Registered Office Address 6 Years13 Mar 2018 Accounts Submitted 6 Years6 Dec 2017 Change Of Registered Office Address 6 Years27 Oct 2017 Change Of Registered Office Address 6 Years26 Sep 2017 Accounts Submitted 6 Years21 Aug 2017 Annual Return Submitted 6 Years21 Aug 2017 Confirmation Statement Submitted 6 Years21 Aug 2017 Mr Clive Malcolm Hay-Smith Resigned 6 Years7 Aug 2017 Jose Alberto Amaral Duarte Appointed 6 Years7 Aug 2017 Accounts Submitted 8 Years6 Jan 2016 Change Of Registered Office Address 8 Years14 Sep 2015 Annual Return Submitted 8 Years22 Apr 2015 Accounts Submitted 9 Years24 Feb 2015 Mr Paul William Louis Howarth Resigned 9 Years30 May 2014 Annual Return Submitted 9 Years10 Apr 2014 Accounts Submitted 10 Years1 Oct 2013 Annual Return Submitted 10 Years26 Apr 2013 Change Of Registered Office Address 11 Years9 Jan 2013 Mr Adam Howard Harris Resigned 11 Years20 Nov 2012 Accounts Submitted 11 Years5 Sep 2012 Annual Return Submitted 11 Years8 Aug 2012 Rickerbys LLP Resigned 11 Years22 Jun 2012 Mr Edward Arthur Davies Resigned 11 Years28 May 2012 Rickerbys LLP Appointed 11 Years16 May 2012 Annual Return Submitted 11 Years25 Apr 2012 Accounts Submitted 12 Years20 Sep 2011 Annual Return Submitted 12 Years7 Apr 2011
Financials
Net Assets, Total Assets & Total Liabilities (2007 - 2016)
Year Ended Dec 2016
Total Assets£1k
Total Liabilities£-15k -£1k (-7.14%)
vs previous year Net Assets£-14k +£0 (+0%)
vs previous year Cash in Bank £1k
Employees Unreported
Turnover Unreported
Debt Ratio (%) 1500%
Watch List
Stay updated with Eeh (UK Holdings) Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents98
Final Gazette 3 Apr 2020 • 1 Page
VIEW PDF Return of final meeting 3 Jan 2020 • 10 Pages
VIEW PDF Liquidators statement of receipts and payments 2 Dec 2019 • 9 Pages
VIEW PDF Registered office address changed 19 Oct 2018 • 2 Pages
VIEW PDF Resolutions 16 Oct 2018 • 1 Page
VIEW PDF