Company NameH20 Electrical Solutions Ltd
Company StatusDissolved
Company Number07159537
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameH2O Facilities Management Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colm Heneghan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Athelstan Road
Winchester
Hampshire
SO23 7GA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address37 Kenver Avenue
Finchley London
London
N12 0PG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 April 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(3 pages)
18 April 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(3 pages)
17 April 2011Director's details changed for Mr Colm Heneghan on 16 February 2011 (3 pages)
17 April 2011Director's details changed for Mr Colm Heneghan on 16 February 2011 (3 pages)
22 February 2011Company name changed H2O facilities management LTD\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
22 February 2011Change of name notice (2 pages)
22 February 2011Company name changed H2O facilities management LTD\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
22 February 2011Change of name notice (2 pages)
2 June 2010Director's details changed for Mr Colm Heneghan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Mr Colm Heneghan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Mr Colm Heneghan on 2 June 2010 (2 pages)
17 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 February 2010Appointment of Mr Colm Heneghan as a director (2 pages)
17 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 February 2010Appointment of Mr Colm Heneghan as a director (2 pages)
16 February 2010Incorporation (31 pages)
16 February 2010Incorporation (31 pages)