EHM LEGACY C.I.C.
Overview
| Company Name | EHM LEGACY C.I.C. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07834554 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EHM LEGACY C.I.C.?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is EHM LEGACY C.I.C. located?
| Registered Office Address | 5 Pendlewood Close W5 1UB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EHM LEGACY C.I.C.?
| Company Name | From | Until |
|---|---|---|
| EALING HALF MARATHON C.I.C. | Apr 15, 2014 | Apr 15, 2014 |
| ACTIVE SPIRIT EVENTS LIMITED | Nov 03, 2011 | Nov 03, 2011 |
What are the latest accounts for EHM LEGACY C.I.C.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for EHM LEGACY C.I.C.?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 03, 2024 |
What are the latest filings for EHM LEGACY C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from Hanwell Community Centre Westcott Crescent London W7 1PD to 5 Pendlewood Close London W5 1UB on Feb 20, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 5 pages | AA | ||||||||||
Appointment of Miss Rachel Job as a director on Nov 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Antony Powell as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Courtney as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Sandra Courtney as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Who are the officers of EHM LEGACY C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOB, Rachel | Director | Pendlewood Close W5 1UB London 5 England | England | British | 253493060001 | |||||
| KERRY, Thomas Edwin | Director | Pendlewood Close W5 1UB London 5 England | England | British | 130082440001 | |||||
| WALKER, Kelvin Darren Charles | Director | Pendlewood Close W5 1UB London 5 United Kingdom | England | British | 100074910002 | |||||
| BROWN, Alan Gordon | Director | Mattock Lane W13 9NS London 48 United Kingdom | England | British | 164306130001 | |||||
| COURTNEY, Sandra | Director | Westcott Crescent W7 1PD London Hanwell Community Centre England | England | British | 184527230001 | |||||
| POWELL, Michael Antony | Director | Westcott Crescent W7 1PD London Hanwell Community Centre | England | British | 86490350005 |
Who are the persons with significant control of EHM LEGACY C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sandra Courtney | Apr 06, 2016 | Westcott Crescent W7 1PD London Hanwell Community Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kelvin Darren Charles Walker | Apr 06, 2016 | Pendlewood Close W5 1UB London 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0