Company NameGaspark Limited
Company StatusDissolved
Company Number03736020
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date22 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameClifford Simon Abrahams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address354 Cricklewood Lane
London
NW2 2QH
Secretary NameClaudia Conway
NationalityBritish
StatusClosed
Appointed14 December 2009(10 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 22 April 2019)
RoleCompany Director
Correspondence AddressDegas House 34 Prospect Road
Barnet
Hertfordshire
EN5 5AL
Director NameMiss Janice Kew
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Witchampton Mill Witchampton
Wimborne
Dorset
BH21 5DE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAmanda Jayne Sharp
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHornbeam
Maytree Lane
Stanmore
Middlesex
HA7 3RZ
Secretary NameClifford Simon Abrahams
NationalityBritish
StatusResigned
Appointed21 December 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address357 Cricklewood Lane
London
NW2 2PH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£21,739
Cash£32,909
Current Liabilities£96,827

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 January 2017Liquidators' statement of receipts and payments to 17 November 2016 (13 pages)
27 November 2015Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 November 2015 (2 pages)
26 November 2015Appointment of a voluntary liquidator (1 page)
26 November 2015Statement of affairs with form 4.19 (4 pages)
26 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
21 November 2015Registered office address changed from 354 Cricklewood Lane Childs Hill London NW2 2QH to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 November 2015 (2 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 April 2014Director's details changed for Clifford Simon Abrahams on 1 March 2014 (2 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Director's details changed for Clifford Simon Abrahams on 1 March 2014 (2 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 March 2013Director's details changed for Clifford Simon Abrahams on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 March 2013Director's details changed for Clifford Simon Abrahams on 1 March 2013 (2 pages)
15 January 2013Secretary's details changed for Claudia Conway on 11 January 2013 (3 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 December 2009Termination of appointment of Clifford Abrahams as a secretary (2 pages)
23 December 2009Termination of appointment of Janice Kew as a director (2 pages)
23 December 2009Appointment of Claudia Conway as a secretary (3 pages)
17 April 2009Return made up to 18/03/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 August 2008Return made up to 18/03/08; full list of members (4 pages)
19 August 2008Location of register of members (1 page)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
20 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 April 2006Return made up to 18/03/06; full list of members (7 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Return made up to 18/03/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 April 2003Return made up to 18/03/03; full list of members (7 pages)
28 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 March 2001Return made up to 18/03/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999Ad 18/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 1999Registered office changed on 02/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
18 March 1999Incorporation (17 pages)