Company NameTotal Heating Limited
Company StatusDissolved
Company Number03414050
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Robert John Waterer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Magnolia Avenue
Cliftonville
Margate
Kent
CT9 3DX
Secretary NameMadeline Waterer
NationalityBritish
StatusClosed
Appointed04 August 1997(same day as company formation)
RoleSecretary
Correspondence Address39 Magnolia Avenue
Cliftonville
Margate
Kent
CT9 3DX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 4, Imperial House
2a, Heigham Road
London
E6 2JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Shareholders

1 at £1Mr Robert John Waterer
50.00%
Ordinary
1 at £1Mrs Madeline Waterer
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,516
Current Liabilities£19,469

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015Registered office address changed from C/O D K Sandground Fortis House 160 London Road Barking Essex IG11 8BB to C/O David Sandground T/a Dks Suite 4, Imperial House 2a, Heigham Road London E6 2JG on 14 August 2015 (1 page)
14 August 2015Registered office address changed from C/O D K Sandground Fortis House 160 London Road Barking Essex IG11 8BB to C/O David Sandground T/a Dks Suite 4, Imperial House 2a, Heigham Road London E6 2JG on 14 August 2015 (1 page)
14 August 2015Micro company accounts made up to 28 February 2015 (2 pages)
14 August 2015Micro company accounts made up to 28 February 2015 (2 pages)
11 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
11 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
7 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2
(4 pages)
7 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Registered office address changed from 30a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 30a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 16 October 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2011Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 October 2008Return made up to 31/07/08; no change of members (6 pages)
2 October 2008Return made up to 31/07/08; no change of members (6 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 September 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 March 2007Registered office changed on 01/03/07 from: 104 gordon hill enfield middlesex EN2 0QT (1 page)
1 March 2007Registered office changed on 01/03/07 from: 104 gordon hill enfield middlesex EN2 0QT (1 page)
29 August 2006Return made up to 31/07/06; full list of members (2 pages)
29 August 2006Return made up to 31/07/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 September 2005Return made up to 31/07/05; full list of members (2 pages)
6 September 2005Return made up to 31/07/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 August 2004Return made up to 31/07/04; full list of members (6 pages)
19 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 August 2003Return made up to 31/07/03; full list of members (6 pages)
15 August 2003Return made up to 31/07/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 August 2002Return made up to 31/07/02; full list of members (6 pages)
8 August 2002Return made up to 31/07/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 August 1999Return made up to 04/08/99; no change of members (6 pages)
19 August 1999Return made up to 04/08/99; no change of members (6 pages)
15 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 August 1998Return made up to 04/08/98; full list of members (6 pages)
24 August 1998Return made up to 04/08/98; full list of members (6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: 372 old street london EC1V 9LT (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: 372 old street london EC1V 9LT (1 page)
4 August 1997Incorporation (12 pages)
4 August 1997Incorporation (12 pages)