Company NameR J Cole Gas Maintenance Limited
Company StatusDissolved
Company Number03355121
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRaymond Cole
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Harlyn Drive
Pinner
Middlesex
HA5 2DA
Secretary NameCarol Cole
NationalityBritish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Harlyn Drive
Pinner
Middlesex
HA5 2DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address353a Station Road
Harrow
Middlesex
HA1 1LN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£32,292
Gross Profit£29,113
Net Worth£8,121
Cash£2,019
Current Liabilities£3,894

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
12 October 2004Strike-off action suspended (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004Strike-off action suspended (1 page)
10 February 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
20 December 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
22 May 2001Return made up to 17/04/01; full list of members (6 pages)
15 February 2001Full accounts made up to 30 April 2000 (9 pages)
15 May 2000Return made up to 17/04/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 April 1999 (9 pages)
18 June 1999Return made up to 17/04/99; no change of members
  • 363(287) ‐ Registered office changed on 18/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1998Full accounts made up to 30 April 1998 (10 pages)
11 May 1998Return made up to 17/04/98; full list of members (6 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
17 April 1997Incorporation (17 pages)