Company NameD C Plumbing & Heating Limited
Company StatusDissolved
Company Number05080574
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date13 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDemedris Coudounas
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address214 Barnet Road
Potters Bar
Herts
EN6 2SH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSteven Hall
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Long Lane
Finchley Central
London
N3 2PT
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Costas Coudounas
NationalityBritish
StatusResigned
Appointed19 July 2004(3 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Beechwood Avenue
St Albans
Hertfordshire
AL1 4XR

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Demedris Coudounas
100.00%
Ordinary

Financials

Year2014
Net Worth£388
Cash£3,246
Current Liabilities£6,973

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
2 April 2015Liquidators statement of receipts and payments to 23 January 2015 (6 pages)
2 April 2015Liquidators' statement of receipts and payments to 23 January 2015 (6 pages)
29 January 2014Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 29 January 2014 (2 pages)
28 January 2014Statement of affairs with form 4.19 (6 pages)
28 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014Appointment of a voluntary liquidator (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Termination of appointment of Costas Coudounas as a secretary (2 pages)
22 April 2010Director's details changed for Demedris Coudounas on 22 March 2010 (2 pages)
22 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Director's change of particulars / demedris coudounas / 25/03/2008 (1 page)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007Return made up to 22/03/07; full list of members (2 pages)
5 April 2007Return made up to 22/03/06; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 22/03/05; full list of members (6 pages)
27 August 2004Director's particulars changed (1 page)
29 July 2004New secretary appointed (1 page)
12 May 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (1 page)
22 March 2004Incorporation (12 pages)