Company NameM L Gas  Services Ltd
Company StatusDissolved
Company Number07504115
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Lee Georgiou
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2015(4 years, 7 months after company formation)
Appointment Duration2 years (closed 03 October 2017)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Bateman Road
London
E4 8ND
Director NameMs Monika Ewa Litkiewicz
Date of BirthAugust 1949 (Born 74 years ago)
NationalityPolish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bateman Road
Chingford
Essex
E4 8ND
Director NameMs Monika Ewa Litkiewicz
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed08 July 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address29 Bateman Road
London
E4 8ND

Location

Registered Address29 Bateman Road
London
E4 8ND
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

1 at £1Monica Litkiewicz
100.00%
Ordinary

Financials

Year2014
Net Worth£23,973
Cash£9,635
Current Liabilities£34,571

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (1 page)
6 July 2017Application to strike the company off the register (1 page)
9 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
9 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 February 2017Termination of appointment of Monika Ewa Litkiewicz as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Monika Ewa Litkiewicz as a director on 27 February 2017 (1 page)
27 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
10 May 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
10 May 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(4 pages)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 24 January 2016
  • GBP 10
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 24 January 2016
  • GBP 10
(3 pages)
20 October 2015Director's details changed for Mr Lee Georgiou on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Lee Georgiou on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 37 Bateman Road Chingford Essex E4 8nd to 29 Bateman Road London E4 8nd on 20 October 2015 (1 page)
20 October 2015Director's details changed for Ms Monika Ewa Litkiewicz on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Ms Monika Ewa Litkiewicz on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 37 Bateman Road Chingford Essex E4 8nd to 29 Bateman Road London E4 8nd on 20 October 2015 (1 page)
20 September 2015Appointment of Mr Lee Georgiou as a director on 20 September 2015 (2 pages)
20 September 2015Appointment of Mr Lee Georgiou as a director on 20 September 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 31 January 2015 (12 pages)
20 March 2015Total exemption small company accounts made up to 31 January 2015 (12 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
9 July 2014Appointment of Ms Monika Ewa Litkiewicz as a director (2 pages)
9 July 2014Appointment of Ms Monika Ewa Litkiewicz as a director (2 pages)
8 July 2014Termination of appointment of Monika Litkiewicz as a director (1 page)
8 July 2014Termination of appointment of Monika Litkiewicz as a director (1 page)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
11 February 2014Director's details changed for Ms Monika Ewa Litkiewicz on 11 February 2014 (2 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Director's details changed for Ms Monika Ewa Litkiewicz on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Ms Monika Ewa Litkiewicz on 11 February 2014 (2 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Director's details changed for Ms Monika Ewa Litkiewicz on 11 February 2014 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 January 2013Director's details changed for Ms Monica Litkiewicz on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 January 2013Director's details changed for Ms Monica Litkiewicz on 30 January 2013 (2 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
9 February 2011Director's details changed for Ms Monica Litkiewicz on 28 January 2011 (3 pages)
9 February 2011Director's details changed for Ms Monica Litkiewicz on 28 January 2011 (3 pages)
9 February 2011Registered office address changed from 12 Clifford Road London E17 4JE England on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 12 Clifford Road London E17 4JE England on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 12 Clifford Road London E17 4JE England on 9 February 2011 (2 pages)
24 January 2011Incorporation (21 pages)
24 January 2011Incorporation (21 pages)