Ashford
Middlesex
TW15 3RY
Secretary Name | Dawn Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Fordbridge Road Ashford Middlesex TW15 3RY |
Director Name | Mr Ralph Costello |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 2018) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 27 Britannia Way Stanwell Staines-Upon-Thames Middlesex TW19 7HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dps-plumbing-heating.co.uk |
---|
Registered Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | David Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,788 |
Cash | £7,086 |
Current Liabilities | £27,368 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (3 pages) |
3 October 2018 | Change of details for Mr David Smith as a person with significant control on 4 July 2018 (2 pages) |
3 October 2018 | Cessation of Ralph Costello as a person with significant control on 4 July 2018 (1 page) |
3 October 2018 | Termination of appointment of Ralph Costello as a director on 4 July 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
24 August 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
14 September 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
14 September 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
11 September 2017 | Change of details for Mr David Smith as a person with significant control on 8 September 2017 (2 pages) |
11 September 2017 | Change of details for Mr David Smith as a person with significant control on 8 September 2017 (2 pages) |
10 August 2017 | Change of details for Mr David Smith as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr David Smith as a person with significant control on 10 August 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 August 2015 | Appointment of Mr Ralph Costello as a director on 30 September 2014 (2 pages) |
13 August 2015 | Appointment of Mr Ralph Costello as a director on 30 September 2014 (2 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for David Smith on 27 May 2010 (2 pages) |
9 July 2010 | Director's details changed for David Smith on 27 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 June 2005 | Return made up to 28/05/05; full list of members
|
10 June 2005 | Return made up to 28/05/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 May 2004 | Return made up to 28/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 28/05/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 July 2003 | Return made up to 28/05/03; full list of members
|
9 July 2003 | Return made up to 28/05/03; full list of members
|
1 July 2003 | Ad 17/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 July 2003 | Ad 17/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 June 2003 | New secretary appointed (1 page) |
12 June 2003 | New secretary appointed (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New director appointed (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 4 maple grove london W5 4LA (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 4 maple grove london W5 4LA (1 page) |
28 May 2002 | Incorporation (16 pages) |
28 May 2002 | Incorporation (16 pages) |