London
NW10 5HN
Director Name | Ms Kavita Bhatt |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Sudbury Heights Avenue Greenford Middlesex UB6 0NF |
Director Name | Mr Nishal Pujara |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Preston Hill Kenton Middlesex HA3 9SB |
Secretary Name | Kavita Bhatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 85 Leigh Gardens London NW10 5HN |
Director Name | Sunil Gorsia |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Grove Edgware London HA8 5BH |
Registered Address | 85 Leigh Gardens London NW10 5HN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
50 at £1 | Haylo M & E LTD 50.00% Ordinary |
---|---|
50 at £1 | Kensal Plumbing & Heating LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,453 |
Cash | £29,872 |
Current Liabilities | £335,460 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 February 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
25 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
16 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
12 December 2022 | Previous accounting period shortened from 28 February 2023 to 30 November 2022 (1 page) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
22 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
26 October 2021 | Cessation of Dipak Varsani as a person with significant control on 1 April 2021 (1 page) |
26 October 2021 | Cessation of Sunil Gorsia as a person with significant control on 1 April 2021 (1 page) |
26 October 2021 | Notification of Kensal Plumbing & Heating Limited as a person with significant control on 1 April 2021 (2 pages) |
20 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
27 April 2021 | Termination of appointment of Sunil Gorsia as a director on 1 April 2021 (1 page) |
9 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
23 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
19 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
2 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 June 2015 | Company name changed dnk plumbing & heating services LIMITED\certificate issued on 17/06/15
|
17 June 2015 | Company name changed dnk plumbing & heating services LIMITED\certificate issued on 17/06/15
|
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Appointment of Sunil Gorsia as a director on 25 September 2014 (3 pages) |
24 November 2014 | Appointment of Sunil Gorsia as a director on 25 September 2014 (3 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 October 2013 | Termination of appointment of Kavita Bhatt as a secretary (1 page) |
21 October 2013 | Termination of appointment of Kavita Bhatt as a secretary (1 page) |
6 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Secretary's details changed for Kavita Bhatt on 1 January 2012 (1 page) |
29 April 2012 | Secretary's details changed for Kavita Bhatt on 1 January 2012 (1 page) |
29 April 2012 | Secretary's details changed for Kavita Bhatt on 1 January 2012 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 November 2011 | Appointment of Kavita Bhatt as a secretary (3 pages) |
16 November 2011 | Appointment of Kavita Bhatt as a secretary (3 pages) |
11 November 2011 | Termination of appointment of Kavita Bhatt as a director (2 pages) |
11 November 2011 | Termination of appointment of Kavita Bhatt as a director (2 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 July 2010 | Termination of appointment of Nishal Pujara as a director (2 pages) |
9 July 2010 | Termination of appointment of Nishal Pujara as a director (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Dipak Varsani on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Nishal Pujara on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Dipak Varsani on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Kavita Bhatt on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Kavita Bhatt on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Nishal Pujara on 16 February 2010 (2 pages) |
4 February 2009 | Incorporation (13 pages) |
4 February 2009 | Incorporation (13 pages) |