Company NameOtter's Plumbing Ltd
Company StatusDissolved
Company Number06308788
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Victor Michael Emery
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 24 December 2019)
RolePlumber
Country of ResidenceEngland
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Secretary NameMs Jasmine Amy Ida McCorry
StatusClosed
Appointed01 February 2017(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 24 December 2019)
RoleCompany Director
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Director NameVictor Michael Emery
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RolePlumber
Correspondence Address167
Uxbridge Road
Hampton Hill
Middlesex
TW12 1BQ
Director NameMs Jasmine Amy Ida McCorry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX
Secretary NameJasmine Amy Ida McCorry
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address167 Uxbridge Road
Hampton Hill
Hampton
TW12 1BQ
Secretary NameMiss Lonny Margaret McCorry
NationalityBritish
StatusResigned
Appointed06 August 2007(3 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2017)
RoleSales Assistant
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX

Location

Registered Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jasmine Amy Ida Mccorry
100.00%
Ordinary

Financials

Year2014
Net Worth£2,528
Cash£147

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
10 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
9 August 2017Notification of Victor Michael Emery as a person with significant control on 1 February 2017 (2 pages)
9 August 2017Cessation of Jasmine Amy Ida Mccorry as a person with significant control on 1 February 2017 (1 page)
9 August 2017Notification of Victor Michael Emery as a person with significant control on 1 February 2017 (2 pages)
9 August 2017Cessation of Jasmine Amy Ida Mccorry as a person with significant control on 1 February 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 February 2017Appointment of Ms Jasmine Amy Ida Mccorry as a secretary on 1 February 2017 (2 pages)
22 February 2017Appointment of Ms Jasmine Amy Ida Mccorry as a secretary on 1 February 2017 (2 pages)
22 February 2017Termination of appointment of Lonny Margaret Mccorry as a secretary on 1 February 2017 (1 page)
22 February 2017Termination of appointment of Jasmine Amy Ida Mccorry as a director on 1 February 2017 (1 page)
22 February 2017Appointment of Mr Victor Michael Emery as a director on 1 February 2017 (2 pages)
22 February 2017Appointment of Mr Victor Michael Emery as a director on 1 February 2017 (2 pages)
22 February 2017Termination of appointment of Lonny Margaret Mccorry as a secretary on 1 February 2017 (1 page)
22 February 2017Termination of appointment of Jasmine Amy Ida Mccorry as a director on 1 February 2017 (1 page)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 29 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Jasmine Amy Ida Mccorry on 10 July 2010 (2 pages)
11 August 2010Secretary's details changed for Lonny Margaret Mccorry on 10 July 2010 (1 page)
11 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from 11 Cross Street Hampton Hill Hampton Middlesex TW12 1RR on 11 August 2010 (1 page)
11 August 2010Secretary's details changed for Lonny Margaret Mccorry on 10 July 2010 (1 page)
11 August 2010Director's details changed for Jasmine Amy Ida Mccorry on 10 July 2010 (2 pages)
11 August 2010Registered office address changed from 11 Cross Street Hampton Hill Hampton Middlesex TW12 1RR on 11 August 2010 (1 page)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 July 2009Director's change of particulars / jasmine mccorry / 01/04/2009 (1 page)
31 July 2009Secretary's change of particulars / lonny mccorry / 01/04/2009 (2 pages)
31 July 2009Return made up to 10/07/09; full list of members (6 pages)
31 July 2009Director's change of particulars / jasmine mccorry / 01/04/2009 (1 page)
31 July 2009Secretary's change of particulars / lonny mccorry / 01/04/2009 (2 pages)
31 July 2009Return made up to 10/07/09; full list of members (6 pages)
22 July 2009Registered office changed on 22/07/2009 from 167 uxbridge road hampton hill hampton TW12 1BQ (1 page)
22 July 2009Registered office changed on 22/07/2009 from 167 uxbridge road hampton hill hampton TW12 1BQ (1 page)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 August 2008Return made up to 10/07/08; full list of members (3 pages)
22 August 2008Ad 10/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
22 August 2008Return made up to 10/07/08; full list of members (3 pages)
22 August 2008Ad 10/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
10 July 2007Incorporation (17 pages)
10 July 2007Incorporation (17 pages)