Company NameE-Hound.com Limited
Company StatusDissolved
Company Number05392033
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Secretary NameMaraiyn Greene
NationalityBritish
StatusClosed
Appointed16 April 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 27 October 2009)
RoleHousewife
Correspondence Address28 Sandown Road
Sunnybank
Bury
Lancashire
BL9 8HN
Director NameRichard Stuart Greene
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Ringley Park
Whitefield
Lancashire
M45 7NT
Secretary NameGalite Greene
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,691
Cash£28,156
Current Liabilities£24,524

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Appointment terminated director richard greene (1 page)
2 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Return made up to 11/04/08; full list of members (5 pages)
1 April 2009Return made up to 11/04/07; no change of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
18 October 2006Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
7 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(6 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
14 March 2005Incorporation (19 pages)