Company NameD. P. S. Plumbing And Heating Co. Ltd
Company StatusDissolved
Company Number04448612
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 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 NameMr David Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address103 Fordbridge Road
Ashford
Middlesex
TW15 3RY
Secretary NameDawn Smith
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address103 Fordbridge Road
Ashford
Middlesex
TW15 3RY
Director NameMr Ralph Costello
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2018)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address27 Britannia Way
Stanwell
Staines-Upon-Thames
Middlesex
TW19 7HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedps-plumbing-heating.co.uk

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1David Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,788
Cash£7,086
Current Liabilities£27,368

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (3 pages)
3 October 2018Change of details for Mr David Smith as a person with significant control on 4 July 2018 (2 pages)
3 October 2018Cessation of Ralph Costello as a person with significant control on 4 July 2018 (1 page)
3 October 2018Termination of appointment of Ralph Costello as a director on 4 July 2018 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
24 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
14 September 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
14 September 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
11 September 2017Change of details for Mr David Smith as a person with significant control on 8 September 2017 (2 pages)
11 September 2017Change of details for Mr David Smith as a person with significant control on 8 September 2017 (2 pages)
10 August 2017Change of details for Mr David Smith as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr David Smith as a person with significant control on 10 August 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 August 2015Appointment of Mr Ralph Costello as a director on 30 September 2014 (2 pages)
13 August 2015Appointment of Mr Ralph Costello as a director on 30 September 2014 (2 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for David Smith on 27 May 2010 (2 pages)
9 July 2010Director's details changed for David Smith on 27 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 June 2008Return made up to 28/05/08; full list of members (3 pages)
2 June 2008Return made up to 28/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 June 2007Return made up to 28/05/07; full list of members (2 pages)
19 June 2007Return made up to 28/05/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 June 2006Return made up to 28/05/06; full list of members (2 pages)
8 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Return made up to 28/05/04; full list of members (6 pages)
27 May 2004Return made up to 28/05/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Ad 17/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 July 2003Ad 17/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 June 2003New secretary appointed (1 page)
12 June 2003New secretary appointed (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New director appointed (1 page)
2 November 2002Registered office changed on 02/11/02 from: 4 maple grove london W5 4LA (1 page)
2 November 2002Registered office changed on 02/11/02 from: 4 maple grove london W5 4LA (1 page)
28 May 2002Incorporation (16 pages)
28 May 2002Incorporation (16 pages)