Company NameLondon Heating And Gas Services Limited
Company StatusDissolved
Company Number04920826
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDevon Patrick Noel Shirley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address102 Tunmarsh Lane
Plaistow
London
E13 9NG
Secretary NamePauline Achond
NationalityBritish
StatusClosed
Appointed15 October 2005(2 years after company formation)
Appointment Duration6 years, 4 months (closed 28 February 2012)
RoleSocial Worker
Correspondence Address188 Archer Road
Stevenage
Hertfordshire
SG1 5HJ
Secretary NameCarline Annette Morgan
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleAccountant
Correspondence Address102 Tunmarsh Lane
Plaistow
London
E13 9NG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address102 Tunmarsh Lane
Plaistow
London
E13 9NG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Shareholders

1 at £1Devon Shirley
100.00%
Ordinary

Financials

Year2014
Net Worth-£66
Cash£713
Current Liabilities£1,033

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 November 2011Application to strike the company off the register (3 pages)
3 November 2011Application to strike the company off the register (3 pages)
8 August 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
8 August 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 January 2011Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 1
(4 pages)
23 January 2011Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 1
(4 pages)
23 January 2011Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 1
(4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 March 2010Director's details changed for Devon Patrick Noel Shirley on 3 October 2009 (2 pages)
22 March 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Devon Patrick Noel Shirley on 3 October 2009 (2 pages)
22 March 2010Director's details changed for Devon Patrick Noel Shirley on 3 October 2009 (2 pages)
22 March 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 October 2008 with a full list of shareholders (3 pages)
17 March 2010Annual return made up to 3 October 2007 with a full list of shareholders (3 pages)
17 March 2010Annual return made up to 3 October 2007 with a full list of shareholders (3 pages)
17 March 2010Annual return made up to 3 October 2008 with a full list of shareholders (3 pages)
17 March 2010Annual return made up to 3 October 2007 with a full list of shareholders (3 pages)
17 March 2010Annual return made up to 3 October 2008 with a full list of shareholders (3 pages)
16 March 2010Annual return made up to 3 October 2006 with a full list of shareholders (3 pages)
16 March 2010Annual return made up to 3 October 2006 with a full list of shareholders (3 pages)
16 March 2010Annual return made up to 3 October 2006 with a full list of shareholders (3 pages)
17 November 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
17 November 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
12 December 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
12 December 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
16 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
16 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Return made up to 03/10/05; full list of members (6 pages)
28 November 2005Return made up to 03/10/05; full list of members (6 pages)
28 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
3 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
9 November 2004Return made up to 03/10/04; full list of members (6 pages)
9 November 2004Return made up to 03/10/04; full list of members (6 pages)
6 October 2003New secretary appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New secretary appointed (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Incorporation (13 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)