Company NameChurch Plumbing & Heating Limited
DirectorsMarie-Claire Nonchalente and Paul Andrew Somers
Company StatusActive
Company Number06725054
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Marie-Claire Nonchalente
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(same day as company formation)
RoleHousewife
Correspondence Address31 Greenstead Avenue
Woodford Green
Essex
IG8 0UP
Director NameMr Paul Andrew Somers
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(same day as company formation)
RolePlumber
Correspondence Address31 Greenstead Avenue
Woodford Green
Essex
IG8 0UP

Location

Registered Address2nd Floor
145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Marie-claire Nonchalente
50.00%
Ordinary
500 at £1Paul Andrew Somers
50.00%
Ordinary

Financials

Year2014
Net Worth£1,331
Cash£3,798
Current Liabilities£7,874

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Next Accounts Due31 July 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due29 October 2016 (overdue)

Filing History

5 April 2017Restoration by order of the court (4 pages)
5 April 2017Restoration by order of the court (4 pages)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
22 March 2013Restoration by order of the court (5 pages)
22 March 2013Restoration by order of the court (5 pages)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1,000
(4 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1,000
(4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2011Director's details changed for Miss Marie-Claire Nonchalente on 3 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Paul Andrew Somers on 3 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Paul Andrew Somers on 3 July 2011 (2 pages)
13 July 2011Director's details changed for Miss Marie-Claire Nonchalente on 3 July 2011 (2 pages)
13 July 2011Director's details changed for Miss Marie-Claire Nonchalente on 3 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Paul Andrew Somers on 3 July 2011 (2 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr Paul Andrew Somers on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Miss Marie-Claire Nonchalente on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Paul Andrew Somers on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Miss Marie-Claire Nonchalente on 11 November 2010 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
15 October 2008Incorporation (15 pages)
15 October 2008Incorporation (15 pages)