Company NameLondon Premier Plumbers Ltd
Company StatusDissolved
Company Number07165113
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Craig Nowell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleHeating/Plumbing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Selkirk Road
London
SW17 0ES
Secretary NameMark Nowell
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address36 Selkirk Road
London
SW17 0ES

Contact

Websitelondonpremierplumbers.co.uk

Location

Registered Address36 Selkirk Road
London
SW17 0ES
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Shareholders

100 at £1Craig Nowell
100.00%
Ordinary

Financials

Year2014
Net Worth£753
Current Liabilities£21,549

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
13 February 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
17 December 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
24 September 2012Termination of appointment of Mark Nowell as a secretary on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Flat 5 53 Devonshire Road London SW19 2EJ on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Flat 5 53 Devonshire Road London SW19 2EJ on 24 September 2012 (1 page)
24 September 2012Termination of appointment of Mark Nowell as a secretary on 24 September 2012 (1 page)
13 July 2012Compulsory strike-off action has been suspended (1 page)
13 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 October 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
16 October 2011Secretary's details changed for Mark Nowell on 16 October 2011 (1 page)
16 October 2011Secretary's details changed for Mark Nowell on 16 October 2011 (1 page)
26 September 2011Director's details changed for Mr Craig Nowell on 1 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Craig Nowell on 1 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Craig Nowell on 1 September 2011 (2 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Registered office address changed from Flat 5 53 Devonshire Road London SW19 2EJ on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Flat 5 53 Devonshire Road London SW19 2EJ on 17 February 2011 (1 page)
10 February 2011Registered office address changed from Unit 3B East Rd Trading Estate East Rd Wimbledon London SW19 1AH United Kingdom on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from Unit 3B East Rd Trading Estate East Rd Wimbledon London SW19 1AH United Kingdom on 10 February 2011 (2 pages)
22 February 2010Incorporation (21 pages)
22 February 2010Incorporation (21 pages)