EHH (LONDON) LIMITED

Dissolved Leeds

Construction of domestic buildings

Construction of domestic buildings
E

EHH (LONDON) LIMITED

Construction of domestic buildings

Founded 13 Oct 2017 Dissolved Leeds, United Kingdom website.com
Construction of domestic buildings

Previous Company Names

PROPERTYCO1 LIMITED 13 Oct 2017 — 12 Dec 2019
Accounts Submitted 17 Aug 2021
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ

Full company profile for EHH (LONDON) LIMITED (11012235), a dissolved company based in Leeds, United Kingdom. Incorporated 13 Oct 2017. Construction of domestic buildings. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Oct 20192£2£1

Officers

Officers

2 active 1 resigned
Status
Edward SandemanDirectorBritishUnited Kingdom3913 Oct 2019Active
Henry Raffaele AmodioDirectorBritishUnited Kingdom3913 Oct 2019Active

Shareholders

Shareholders (4)

Edward Sandeman
33.3%
1
Henry William Gibson
33.3%
1

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Edward Sandeman

British

Active
Notified 13 Oct 2019
Residence United Kingdom
DOB October 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Henry William Gibson

British

Active
Notified 13 Oct 2019
Residence England
DOB August 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Henry Raffaele Amodio

British

Active
Notified 13 Oct 2019
Residence United Kingdom
DOB October 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Clifford Donald Wing

Ceased 13 Oct 2017

Ceased

Mark John Benedict Dalton

Ceased 13 Oct 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Jun 2023GazetteGazette Dissolved Liquidation
16 Mar 2023InsolvencyLiquidation Voluntary Members Return Of Final Meeting
19 Apr 2022ResolutionResolutions
15 Apr 2022InsolvencyLiquidation Voluntary Declaration Of Solvency
15 Apr 2022InsolvencyLiquidation Voluntary Appointment Of Liquidator
16 Jun 2023 Gazette

Gazette Dissolved Liquidation

16 Mar 2023 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

19 Apr 2022 Resolution

Resolutions

15 Apr 2022 Insolvency

Liquidation Voluntary Declaration Of Solvency

15 Apr 2022 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 16 Jun 2023

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 16 Mar 2023

Resolutions

4 years ago on 19 Apr 2022

Liquidation Voluntary Declaration Of Solvency

4 years ago on 15 Apr 2022

Liquidation Voluntary Appointment Of Liquidator

4 years ago on 15 Apr 2022