Company NameR H Ventilation Ltd
Company StatusDissolved
Company Number05912387
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date7 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ryan Alan David Heath
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Weale Road
London
E4 6JL
Secretary NameNikki Baker
NationalityBritish
StatusClosed
Appointed29 August 2006(1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 July 2010)
RoleCompany Director
Correspondence Address7 Weale Road
London
E4 6JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Bond Partners Llp The Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,051
Cash£3,162
Current Liabilities£20,089

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2010Final Gazette dissolved following liquidation (1 page)
7 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-09
(1 page)
18 February 2009Statement of affairs with form 4.19 (6 pages)
18 February 2009Statement of affairs with form 4.19 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Registered office changed on 21/01/2009 from 190 billet road london E17 5DX (1 page)
21 January 2009Registered office changed on 21/01/2009 from 190 billet road london E17 5DX (1 page)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 September 2007Return made up to 22/08/07; full list of members (6 pages)
28 September 2007Return made up to 22/08/07; full list of members (6 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Ad 29/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2006Ad 29/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Incorporation (9 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Incorporation (9 pages)
22 August 2006Director resigned (1 page)