Company NameGas Central Heating Direct Limited
Company StatusDissolved
Company Number03769206
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJitendra Dhanak
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Pavilion Way
Edgware
Middlesex
HA8 9YA
Director NamePhilip Willis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Wormyngford Court
Waltham Abbey
Essex
EN9 3JA
Secretary NameJitendra Dhanak
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Pavilion Way
Edgware
Middlesex
HA8 9YA
Secretary NamePhilip Willis
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Wormyngford Court
Waltham Abbey
Essex
EN9 3JA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWormley House 82 High Road
Wormley
Broxbourne
Hertfordshire
EN10 6DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWormley and Turnford
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,935
Cash£5,896
Current Liabilities£33,912

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
17 August 2001Application for striking-off (1 page)
30 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 1999Registered office changed on 26/10/99 from: 20 wormyngford court waltham abbey essex EN9 3JA (1 page)
6 June 1999Registered office changed on 06/06/99 from: 229 nether street london N3 1NT (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Secretary resigned (1 page)
12 May 1999Incorporation (12 pages)