Company Name24/7 Plant & Tool Hire Limited
Company StatusDissolved
Company Number06375177
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Augustine Mitchel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleContract Electrician
Country of ResidenceEngland
Correspondence Address48a Walterton Road
Maida Hill Gardens
London
W9 3PJ
Secretary NameWeronika Szypa
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Mounsey House
76 Third Avenue 76 Third Avenue
London
W10 4JQ
Director NameMr Cliff Dorant
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2011(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Westmoreland House Cumberland Park
Scrubs Lane
London
NW10 6RE

Contact

Telephone01784 481690
Telephone regionStaines

Location

Registered Address7 Westmoreland House Cumberland Park
Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Augustine Michel
33.33%
Ordinary
1 at £1Cliff Dorant
33.33%
Ordinary
1 at £1Weronika Szypa
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,907
Cash£401
Current Liabilities£14,172

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 3
(3 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 February 2016Amended total exemption small company accounts made up to 30 September 2012 (4 pages)
18 February 2016Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
17 November 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London England to 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 29 June 2015 (1 page)
27 May 2015Registered office address changed from 16 Mounsey House 76 Third Avenue London W10 4JQ United Kingdom to 7 Westmoreland House Cumberland Park Scrubs Lane London on 27 May 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 December 2014Administrative restoration application (3 pages)
10 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
(14 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 December 2014Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
(14 pages)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 3
(4 pages)
5 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 September 2012Registered office address changed from Unit 12, Unigate House Depot Road London W12 7RP on 14 September 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Mr Cliff Dorant as a director (2 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Augustine Mitchel on 19 September 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 October 2008Return made up to 19/09/08; full list of members (3 pages)
19 September 2007Incorporation (15 pages)