Company NameDr Gas Heating Repairs Limited
Company StatusDissolved
Company Number05494662
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameWayne Nicholas Morris
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Kangley Bridge Road
Sydenham
London
SE26 5BA
Secretary NameTracie Morris
NationalityBritish
StatusClosed
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Kangley Bridge Road
Sydenham
London
SE26 5BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 1 Kangley Bridge Road
Sydenham
London
SE26 5BA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
5 July 2011Director's details changed for Wayne Nicholas Morris on 29 July 2010 (2 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(3 pages)
5 July 2011Secretary's details changed for Tracie Rajaram on 29 July 2010 (1 page)
5 July 2011Secretary's details changed for Tracie Rajaram on 29 July 2010 (1 page)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(3 pages)
5 July 2011Director's details changed for Wayne Nicholas Morris on 29 July 2010 (2 pages)
11 October 2010Director's details changed for Wayne Nicholas Morris on 28 June 2010 (2 pages)
11 October 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Wayne Nicholas Morris on 28 June 2010 (2 pages)
11 October 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
19 August 2009Accounts made up to 31 October 2008 (5 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
17 August 2009Return made up to 29/06/09; full list of members (3 pages)
17 August 2009Return made up to 29/06/09; full list of members (3 pages)
16 March 2009Return made up to 29/06/08; full list of members (3 pages)
16 March 2009Return made up to 29/06/08; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 60 harvard road lewisham london SE13 6QS (1 page)
10 March 2009Registered office changed on 10/03/2009 from 60 harvard road lewisham london SE13 6QS (1 page)
2 March 2009Registered office changed on 02/03/2009 from lakeview house 4 lake meadows office park woodbrook crescent, billericay essex CM12 0EQ (1 page)
2 March 2009Registered office changed on 02/03/2009 from lakeview house 4 lake meadows office park woodbrook crescent, billericay essex CM12 0EQ (1 page)
21 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
21 August 2008Accounts made up to 31 October 2007 (5 pages)
25 July 2007Return made up to 29/06/07; full list of members (5 pages)
25 July 2007Return made up to 29/06/07; full list of members (5 pages)
27 March 2007Accounts made up to 31 October 2006 (5 pages)
27 March 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
13 February 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
13 February 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
20 July 2006Return made up to 29/06/06; full list of members (6 pages)
20 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
29 June 2005Incorporation (17 pages)
29 June 2005Incorporation (17 pages)