Company NameAir Quality & Heating Improvements Ltd
Company StatusDissolved
Company Number03026041
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Pantelis Abraham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 De Montfort Road
London
SW16 1NF
Secretary NameMr Mustafa Ahmed Vahdettin
NationalityBritish
StatusClosed
Appointed12 March 1996(1 year after company formation)
Appointment Duration7 years, 11 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Gordon Avenue
East Sheen
London
SW14 8DZ
Secretary NameCharles Denys Collier
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleSecretary
Correspondence Address119 Hemingford Road
London
N1 1BZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressChelco House
39 Camberwell Church Street
Camberwell London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
28 November 2002Registered office changed on 28/11/02 from: 251 grays inn road london WC1X 8QT (1 page)
29 April 2002Total exemption full accounts made up to 31 August 2001 (2 pages)
28 February 2002Return made up to 24/02/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (2 pages)
9 March 2001Return made up to 24/02/01; full list of members (6 pages)
5 May 2000Full accounts made up to 31 August 1999 (5 pages)
4 May 2000Return made up to 24/02/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
3 April 1999Return made up to 24/02/99; full list of members (6 pages)
11 September 1998Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
11 September 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 March 1998Return made up to 24/02/98; full list of members (6 pages)
13 June 1997Return made up to 24/02/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 29 February 1996 (5 pages)
28 March 1996Return made up to 24/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 March 1996New secretary appointed (2 pages)