Company NameHouse Doctors Limited
Company StatusDissolved
Company Number03572310
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Middleton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Oak Green
Abbots Langley
Watford
Hertfordshire
WD5 0PG
Secretary NameMr Ian Aikman
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleAccountant
Correspondence Address5 Thatchers Croft
Hemel Hempstead
Hertfordshire
HP2 6DN
Director NamePeter Middleton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleBuilder
Correspondence Address57 Greenacres Avenue
Ickenham
Middlesex
UB10 8HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 7 London House
266 Fulham Road
London
SW10 9EL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Turnover£64,656
Gross Profit£38,082
Net Worth£148
Cash£743
Current Liabilities£19,749

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
13 December 2002Registered office changed on 13/12/02 from: 1ST floor 101 high street hemel hempstead hertfordshire HP1 3AH (1 page)
3 July 2002Return made up to 29/05/00; full list of members (6 pages)
28 June 2002Return made up to 29/05/01; full list of members (6 pages)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
3 December 2001Registered office changed on 03/12/01 from: suite 7 london house 266 fulham road london SW10 9EL (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
12 May 2000Accounts made up to 31 May 1999 (13 pages)
24 September 1999Return made up to 29/05/99; full list of members (6 pages)
24 September 1999Director resigned (1 page)
9 June 1998Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
29 May 1998Incorporation (17 pages)