Company NamePlumberonline.net Limited
Company StatusDissolved
Company Number04995639
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Oner Avara
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Colney Hatch Lane
Muswell Hill
London
N10 1LR
Secretary NameKaren Garb
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleAdministrator
Correspondence Address63 Derwent Avenue
Barnet
Hertfordshire
EN4 8LY
Director NameKaren Garb
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2008)
RoleBusiness Development Manager
Correspondence Address63 Derwent Avenue
Barnet
Hertfordshire
EN4 8LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteplumbonline.net

Location

Registered Address77 Colney Hatch Lane
Muswell Hill
London
N10 1LR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1All Done Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£262,017
Cash£2,556
Current Liabilities£289,492

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(3 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(3 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(3 pages)
21 January 2014Director's details changed for Mr Oner Avara on 15 December 2013 (2 pages)
21 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(3 pages)
21 January 2014Director's details changed for Mr Oner Avara on 15 December 2013 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Registered office address changed from 843 Finchley Road London NW11 8NA on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 843 Finchley Road London NW11 8NA on 12 September 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 15/12/08; full list of members (3 pages)
14 January 2009Return made up to 15/12/08; full list of members (3 pages)
14 July 2008Appointment terminated director karen garb (1 page)
14 July 2008Appointment terminated secretary karen garb (1 page)
14 July 2008Appointment terminated director karen garb (1 page)
14 July 2008Appointment terminated secretary karen garb (1 page)
12 May 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
7 January 2008Return made up to 15/12/07; full list of members (2 pages)
7 January 2008Return made up to 15/12/07; full list of members (2 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 December 2006Return made up to 15/12/06; full list of members (2 pages)
22 December 2006Return made up to 15/12/06; full list of members (2 pages)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006Ad 31/08/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Ad 31/08/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 15/12/05; full list of members (2 pages)
10 January 2006Return made up to 15/12/05; full list of members (2 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed (1 page)
15 September 2004New secretary appointed (1 page)
19 April 2004Registered office changed on 19/04/04 from: unit 8 335 alexandra road muswell hill london N10 2EU (1 page)
19 April 2004Registered office changed on 19/04/04 from: unit 8 335 alexandra road muswell hill london N10 2EU (1 page)
15 December 2003Incorporation (16 pages)
15 December 2003Incorporation (16 pages)