Company NameThe London Gas Plumbing And Heating Company Ltd
Company StatusDissolved
Company Number05912361
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Christos Pavlou
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(4 months, 4 weeks after company formation)
Appointment Duration10 years (closed 24 January 2017)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address13 Bancroft Avenue
East Finchley
London
N2 0AR
Director NameMr Costas Pavlou
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(4 months, 4 weeks after company formation)
Appointment Duration10 years (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bancroft Avenue
East Finchley
London
N2 0AR
Secretary NameMr Christos Pavlou
NationalityBritish
StatusClosed
Appointed16 January 2007(4 months, 4 weeks after company formation)
Appointment Duration10 years (closed 24 January 2017)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address13 Bancroft Avenue
East Finchley
London
N2 0AR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address13 Bancroft Avenue
East Finchley
London
N2 0AR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2012
Net Worth-£2,246
Cash£7,269
Current Liabilities£14,455

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
10 September 2010Secretary's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages)
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
10 September 2010Secretary's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Costas Pavlou on 2 October 2009 (2 pages)
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
10 September 2010Secretary's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Costas Pavlou on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Costas Pavlou on 2 October 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Director appointed mr christos pavlou (1 page)
23 February 2009Registered office changed on 23/02/2009 from 13 bancroft avenue london N2 0AR (1 page)
23 February 2009Secretary appointed mr christos pavlou (1 page)
23 February 2009Registered office changed on 23/02/2009 from 13 bancroft avenue london N2 0AR (1 page)
23 February 2009Return made up to 21/08/07; full list of members (4 pages)
23 February 2009Return made up to 21/08/07; full list of members (4 pages)
23 February 2009Return made up to 21/08/08; full list of members (4 pages)
23 February 2009Director appointed mr christos pavlou (1 page)
23 February 2009Director appointed mr costas pavlou (1 page)
23 February 2009Secretary appointed mr christos pavlou (1 page)
23 February 2009Director appointed mr costas pavlou (1 page)
23 February 2009Return made up to 21/08/08; full list of members (4 pages)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007Registered office changed on 16/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
21 August 2006Incorporation (13 pages)
21 August 2006Incorporation (13 pages)