Company NameHeatforce Services Ltd
Company StatusDissolved
Company Number06959860
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 10 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Amritpal Singh Kalsi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address9 Buckman Close
Greenleys
Milton Keynes
Buckinghamshire
MK12 6AB
Secretary NameMr Amritpal Singh Kalsi
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Buckman Close
Greenleys
Milton Keynes
Buckinghamshire
MK12 6AB
Director NameSonal Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleManager
Correspondence Address85 Atherstone Road
85 Atherstone Road 85 Atherstone Road
Luton
LU4 8QU

Contact

Websitewww.heatfs.net

Location

Registered Address7 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

1 at £1Amritpal Singh Kalsi
50.00%
Ordinary
1 at £1Sonal Patel
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(4 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
2 April 2012Registered office address changed from 9 Buckman Close Greenleys Milton Keynes MK12 6AB on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 9 Buckman Close Greenleys Milton Keynes MK12 6AB on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 9 Buckman Close Greenleys Milton Keynes MK12 6AB on 2 April 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
15 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Director's details changed for Mr Amritpal Singh Kalsi on 13 July 2010 (2 pages)
7 August 2010Termination of appointment of Sonal Patel as a director (1 page)
7 August 2010Termination of appointment of Sonal Patel as a director (1 page)
7 August 2010Director's details changed for Mr Amritpal Singh Kalsi on 13 July 2010 (2 pages)
7 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
7 August 2010Secretary's details changed for Amritpal Singh Kalsi on 13 July 2010 (1 page)
7 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
7 August 2010Secretary's details changed for Amritpal Singh Kalsi on 13 July 2010 (1 page)
13 July 2009Incorporation (14 pages)
13 July 2009Incorporation (14 pages)