Company NameHeat-Tec London Ltd.
Company StatusDissolved
Company Number03845744
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date30 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Ernest Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fleming Gardens
Harold Wood
Essex
RM3 0WA
Director NameMr Frederick David Woolley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence Address57 Chichester Close
Gillingham
Kent
ME8 8BZ
Secretary NamePeter Ernest Young
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fleming Gardens
Harold Wood
Essex
RM3 0WA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£250
Cash£216
Current Liabilities£79,089

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
5 February 2007Statement of affairs (6 pages)
5 February 2007Appointment of a voluntary liquidator (1 page)
5 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2007Registered office changed on 24/01/07 from: orion house bryant avenue romford essex RM3 0AP (1 page)
2 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2006Return made up to 21/09/06; full list of members (3 pages)
28 September 2005Return made up to 21/09/05; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 October 2004Return made up to 21/09/04; full list of members (7 pages)
29 September 2003Return made up to 21/09/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 October 2002Return made up to 21/09/02; full list of members (7 pages)
22 August 2002Statement of rights attached to allotted shares (1 page)
22 August 2002Ad 13/08/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 October 2001Return made up to 21/09/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Secretary resigned (1 page)
21 September 1999Incorporation (20 pages)