Company NameH.A.D Pipe Services Limited
DirectorHoward Anthony Darby
Company StatusActive - Proposal to Strike off
Company Number05831295
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Howard Anthony Darby
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameLorna Segree
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Newton House
Exeter Road, Ponders End
Enfield
Devon
EX5 5BL

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mr Howard Anthony Darby
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,879
Cash£8,350
Current Liabilities£19,229

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 May 2022 (1 year, 11 months ago)
Next Return Due13 June 2023 (overdue)

Filing History

11 February 2023Voluntary strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
13 January 2023Application to strike the company off the register (3 pages)
12 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 September 2022Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
7 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
2 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
12 May 2020Change of details for Mr Howard Anthony Darby as a person with significant control on 30 September 2019 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
30 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 30 September 2019 (1 page)
13 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
8 May 2018Director's details changed for Mr Howard Anthony Darby on 8 May 2018 (2 pages)
8 May 2018Change of details for Mr Howard Anthony Darby as a person with significant control on 8 May 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
17 April 2015Termination of appointment of Lorna Segree as a secretary on 12 February 2015 (1 page)
17 April 2015Termination of appointment of Lorna Segree as a secretary on 12 February 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 February 2015Director's details changed for Howard Anthony Darby on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Howard Anthony Darby on 12 February 2015 (2 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Director's details changed for Howard Anthony Darby on 26 June 2012 (2 pages)
25 September 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012Director's details changed for Howard Anthony Darby on 26 June 2012 (2 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
14 July 2009Return made up to 30/05/09; full list of members (3 pages)
14 July 2009Return made up to 30/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 February 2009Return made up to 30/05/08; full list of members (3 pages)
10 February 2009Return made up to 30/05/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 June 2007Return made up to 30/05/07; full list of members (2 pages)
26 June 2007Return made up to 30/05/07; full list of members (2 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
30 May 2006Incorporation (17 pages)
30 May 2006Incorporation (17 pages)