Company NameH & Dw Heating, Ventilating & Plumbing Engineers Limited
DirectorHamid Fathi
Company StatusDissolved
Company Number03377099
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 10 months ago)

Business Activity

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

Directors

Secretary NameHamid Fathi
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Avenue House
All Souls Avenue
London
NW10 5AP
Director NameHamid Fathi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleHvac Engineer
Correspondence Address4 Avenue House
All Souls Avenue
London
NW10 5AP
Secretary NameElaine Tomlinson
NationalityBritish
StatusCurrent
Appointed24 July 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address88 Grifon Road
Chafford Hundred
Grays
Essex
RM16 6RL
Director NameJames Duncan Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleHeating Engineer
Correspondence Address34 Grittleton Avenue
Wembley
Middlesex
HA9 6NT
Secretary NameJames Duncan Wilson
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration11 months (resigned 30 April 1999)
RoleHeating Engineer
Correspondence Address28a Aldermary Road
Bromley
BR1 3PH
Director NameJames Duncan Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2001)
RoleEngineer
Correspondence Address88 Grifon Road
Chafford Hundred
Grays
Essex
RM16 6RL

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,058,779
Gross Profit£310,232
Net Worth£106,012
Cash£6,048
Current Liabilities£116,142

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 June 2005Dissolved (1 page)
21 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (9 pages)
29 August 2001Registered office changed on 29/08/01 from: 1 warner house harrovian business v harrow middlesex HA1 3EX (1 page)
24 August 2001Statement of affairs (4 pages)
24 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2001Appointment of a voluntary liquidator (1 page)
29 June 2001Return made up to 28/05/01; full list of members (7 pages)
13 June 2001Director resigned (1 page)
22 June 2000Return made up to 28/05/00; full list of members (8 pages)
22 June 2000Ad 31/08/99--------- £ si 98@1 (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 18 forty avenue wembley middlesex HA9 8JP (2 pages)
2 March 2000Full accounts made up to 31 August 1999 (12 pages)
21 October 1999Registered office changed on 21/10/99 from: c/o raei & co 1 oxgate centre oxgate lane london NW2 7JA (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
6 November 1998Full accounts made up to 31 August 1998 (8 pages)
22 October 1998Registered office changed on 22/10/98 from: premier house premier corner 313 kilburn lane london W9 3EG (1 page)
10 September 1998Registered office changed on 10/09/98 from: 34 grittleton avenue wembley middlesex HA9 6NT (1 page)
10 September 1998New secretary appointed (2 pages)
3 August 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
23 June 1998Return made up to 28/05/98; full list of members (6 pages)
29 October 1997Registered office changed on 29/10/97 from: 4 avenue house all souls avenue london willesden NW10 5AP (1 page)
28 August 1997Registered office changed on 28/08/97 from: 34 grittleton avenue wembley middlesex HA9 6NT (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New secretary appointed (2 pages)
28 May 1997Incorporation (15 pages)