Company NameEarth Heat Ltd
Company StatusDissolved
Company Number06797682
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas Gordon Graves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(1 week after company formation)
Appointment Duration6 years, 1 month (closed 17 March 2015)
RoleManagement
Country of ResidenceEngland
Correspondence Address3 Gladeside Close
Chessington
Surrey
KT9 2JQ
Secretary NameMrs Yvonne Petty
NationalityBritish
StatusClosed
Appointed28 January 2009(1 week after company formation)
Appointment Duration6 years, 1 month (closed 17 March 2015)
RoleCompany Director
Correspondence Address40 Wolsey Way
Chessington
Surrey
KT9 1XQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Paul Ameil Heard-White
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 February 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshstead House Business Park 8
Barnett Wood Lane
Leatherhead
Surrey
KT22 7DG

Location

Registered Address40 Wolsey Way
Chessington
Surrey
KT9 1XQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nicholas Gordon Graves
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,738
Current Liabilities£66,075

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
10 April 2014Order of court to wind up (2 pages)
10 April 2014Order of court to wind up (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
18 February 2013Director's details changed for Mr Nicholas Gordon Graves on 1 September 2012 (2 pages)
18 February 2013Director's details changed for Mr Nicholas Gordon Graves on 1 September 2012 (2 pages)
18 February 2013Director's details changed for Mr Nicholas Gordon Graves on 1 September 2012 (2 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 June 2012Registered office address changed from 12 Manor Court Station Approach Hinchley Wood Surrey KT10 0SP United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 12 Manor Court Station Approach Hinchley Wood Surrey KT10 0SP United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 12 Manor Court Station Approach Hinchley Wood Surrey KT10 0SP United Kingdom on 7 June 2012 (1 page)
12 February 2012Termination of appointment of Paul Ameil Heard-White as a director on 9 February 2012 (1 page)
12 February 2012Termination of appointment of Paul Ameil Heard-White as a director on 9 February 2012 (1 page)
12 February 2012Termination of appointment of Paul Ameil Heard-White as a director on 9 February 2012 (1 page)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 November 2011Appointment of Mr Paul Ameil Heard-White as a director on 14 November 2011 (2 pages)
29 November 2011Appointment of Mr Paul Ameil Heard-White as a director on 14 November 2011 (2 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 October 2010Registered office address changed from 53 Norton Ave Berrylands, Surbiton Surrey KT5 9DX on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 53 Norton Ave Berrylands, Surbiton Surrey KT5 9DX on 14 October 2010 (1 page)
13 October 2010Secretary's details changed for Mrs Yvonne Petty on 1 September 2010 (1 page)
13 October 2010Secretary's details changed for Mrs Yvonne Petty on 1 September 2010 (1 page)
13 October 2010Secretary's details changed for Mrs Yvonne Petty on 1 September 2010 (1 page)
20 April 2010Director's details changed for Nicholas Gordon Graves on 21 January 2010 (2 pages)
20 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Nicholas Gordon Graves on 21 January 2010 (2 pages)
20 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
13 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
13 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
13 March 2009Director appointed nicholas gordon graves (2 pages)
13 March 2009Director appointed nicholas gordon graves (2 pages)
5 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
5 March 2009Secretary appointed yvonne petty (2 pages)
5 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
5 March 2009Secretary appointed yvonne petty (2 pages)
22 January 2009Appointment terminated director yomtov jacobs (1 page)
22 January 2009Appointment terminated director yomtov jacobs (1 page)
21 January 2009Incorporation (9 pages)
21 January 2009Incorporation (9 pages)