E-HOME AUTOMATION LIMITED

Angel House Angel House, Witney, OX29 7QE, Oxfordshire, United Kingdom
StatusDISSOLVED
Company No.06321888
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution04 Mar 2014
Years10 years, 4 months, 1 day

SUMMARY

E-HOME AUTOMATION LIMITED is an dissolved private limited company with number 06321888. It was incorporated 16 years, 11 months, 12 days ago, on 24 July 2007 and it was dissolved 10 years, 4 months, 1 day ago, on 04 March 2014. The company address is Angel House Angel House, Witney, OX29 7QE, Oxfordshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 04 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: 1st Floor, Unit 7a Thame Industrial Estate Lupton Road Thame Oxfordshire OX9 3SE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ahmad Abdulaziz Abdulrahim Aljaziri

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Arch Khalifa Abdulaziz Abdulrahim Aljaziri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmad Aljaziri

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ellert

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Ellert

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ellert

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed dr ahmad abdulaziz abdulrahim aljaziri

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / khalifa aljaziri / 28/10/2008 / Nationality was: british, now: united arab emirates; Middle Name/s was: abduleaziz abdulrahim, now: abdulaziz abdulrahim

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / richard ellert / 28/10/2008 / HouseName/Number was: 45, now: flat 72; Street was: hendricks isle, now: kensington heights 91-95 campden hill road; Area was: apartment 401, now: ; Post Town was: fort lauderdale, now: london; Region was: florida 33301, now: ; Post Code was: , now: W8 7BN; Country was:

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from shepherds cottage 53 high street long crendon buckinghamshire HP18 9AL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / khalifa aljaziri / 01/08/2008 / Nationality was: uae, now: british; Title was: , now: arch; Middle Name/s was: abdulaziz abdul rahim, now: abduleaziz abdulrahim; HouseName/Number was: , now: -; Street was: alkhawanaaj road, now: alkhawaneej road; Region was: 779, now: ; Country was: , now: united arab emirates

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / richard ellert / 01/08/2008 / Title was: , now: mr.; HouseName/Number was: , now: 45; Street was: 45 hendricks drive, now: hendricks isle; Area was: fort lauderdale, now: apartment 401; Post Town was: florida, now: fort lauderdale; Region was: , now: florida

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / timothy ellert / 01/08/2008 / Title was: , now: mr.; HouseName/Number was: , now: shepherds cottage; Street was: shepherds cottage, now: 53 high street; Area was: 53 high street, now: ; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 16/11/07 from: 24-26 museum street ipswich suffolk IP1 1HZ

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 19 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bideawhile 556 LIMITED\certificate issued on 11/10/07

Documents

View document PDF

Incorporation company

Date: 24 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIG RECEIVABLES MANAGEMENT LIMITED

THE AIG BUILDING,LONDON,EC3M 4AB

Number:06975775
Status:ACTIVE
Category:Private Limited Company

AMPCO LIMITED

APPLEDRAM BARNS,CHICHESTER,PO20 7EQ

Number:06222604
Status:ACTIVE
Category:Private Limited Company

NEEDHAM LEGAL SERVICES LTD

TRINDER HOUSE FREE STREET,SOUTHAMPTON,SO32 1EE

Number:06079470
Status:ACTIVE
Category:Private Limited Company

NICK AND DEBBIE BENN LIMITED

47 HAVENT ROAD,WATERLOOVILLE,PO8 0DP

Number:08834055
Status:ACTIVE
Category:Private Limited Company

R & I MARINE SERVICES LIMITED

26 SOUTH SAINT MARY'S GATE,GRIMSBY,DN31 1LW

Number:10620826
Status:ACTIVE
Category:Private Limited Company

TIMEHART LIMITED

MIDLAND HOUSE,FOLKESTONE,CT20 2QJ

Number:01419066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source