Company NameZerotemp Environmental Limited
Company StatusDissolved
Company Number05670995
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NameZerotemp Enviromental Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr John Joseph Knibb
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sycamore Road
Croxley Green
Rickmansworth
WD3 3TD
Director NameSian Knibb
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sycamore Road
Croxley Green
Rickmansworth
WD3 3TD
Secretary NameSian Knibb
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sycamore Road
Croxley Green
Rickmansworth
WD3 3TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.zerotempenvironmental.co.uk
Email address[email protected]
Telephone01923 254397
Telephone regionWatford

Location

Registered Address1a Garston Drive
Watford
WD25 9LB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£6,035
Cash£2,624
Current Liabilities£6,275

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
24 January 2023Application to strike the company off the register (1 page)
5 October 2022Termination of appointment of Sian Knibb as a director on 1 October 2022 (1 page)
2 September 2022Registered office address changed from 2 Sycamore Road Croxley Green Rickmansworth WD3 3TD to 1a Garston Drive Watford WD25 9LB on 2 September 2022 (1 page)
2 September 2022Termination of appointment of Sian Knibb as a secretary on 1 September 2022 (1 page)
2 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
9 May 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
17 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
16 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 September 2017Secretary's details changed for Sian Knibb on 15 September 2017 (1 page)
15 September 2017Secretary's details changed for Sian Knibb on 15 September 2017 (1 page)
15 September 2017Director's details changed for Sian Knibb on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Sian Knibb on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Sian Knibb on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Sian Knibb on 15 September 2017 (2 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sian Knibb on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Sian Knibb on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Sian Knibb on 6 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for John Joseph Knibb on 6 February 2010 (2 pages)
23 February 2010Director's details changed for John Joseph Knibb on 6 February 2010 (2 pages)
23 February 2010Director's details changed for John Joseph Knibb on 6 February 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
2 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
6 March 2009Return made up to 06/02/09; full list of members (4 pages)
6 March 2009Return made up to 06/02/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
25 November 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
17 February 2007Return made up to 10/01/07; full list of members (7 pages)
17 February 2007Return made up to 10/01/07; full list of members (7 pages)
3 March 2006Company name changed zerotemp enviromental LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed zerotemp enviromental LIMITED\certificate issued on 03/03/06 (2 pages)
10 January 2006Incorporation (16 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Incorporation (16 pages)
10 January 2006Secretary resigned (1 page)