Company NameGas Excel Ltd
Company StatusDissolved
Company Number05037554
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul Gibbs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address109 Oaklands Avenue
Oxhey Hall
Watford
Hertfordshire
WD19 4TN
Secretary NameKatie Sara Gibbs
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address109 Oaklands Avenue
Oxhey Hall
Watford
Hertfordshire
WD19 4TN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.gasexcel.co.uk
Telephone01923 630027
Telephone regionWatford

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£275
Cash£4
Current Liabilities£56,556

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
4 March 2015Liquidators statement of receipts and payments to 19 February 2015 (13 pages)
4 March 2015Liquidators' statement of receipts and payments to 19 February 2015 (13 pages)
27 January 2015Registered office address changed from C/O Valentine & Co Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages)
26 February 2014Registered office address changed from Rear Entrance 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 26 February 2014 (2 pages)
25 February 2014Statement of affairs with form 4.19 (6 pages)
25 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2014Appointment of a voluntary liquidator (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Paul Gibbs on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Paul Gibbs on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 July 2009Registered office changed on 30/07/2009 from 131 hatfield road st albans hertfordshire AL1 4JS (1 page)
22 April 2009Return made up to 06/02/09; full list of members (3 pages)
22 April 2009Location of register of members (1 page)
2 April 2009Registered office changed on 02/04/2009 from hartfield place, 40-44 high street, northwood middlesex HA6 1BN (1 page)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 March 2007Return made up to 06/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 March 2006Return made up to 06/02/06; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 February 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 March 2004Registered office changed on 09/03/04 from: 109 oaklands avenue oxhey hall watford WD19 4TN (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Ad 06/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
6 February 2004Incorporation (13 pages)