Company NameWillis & Erb Heating Specialists Limited
Company StatusDissolved
Company Number07505638
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Erb
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address280 Ivydale Road
London
SE15 3DF
Director NameMr David Willis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address26 Ashgrove Road
Bromley
Kent
BR1 4JW
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed26 January 2011(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address26 Ashgrove Road
Bromley
BR1 4JW
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardDownham
Built Up AreaGreater London

Shareholders

1 at £1David Willis
50.00%
Ordinary
1 at £1James Erb
50.00%
Ordinary

Financials

Year2014
Net Worth£1,644
Cash£963
Current Liabilities£26,667

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(4 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 May 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 February 2011Appointment of David Willis as a director (3 pages)
3 February 2011Appointment of David Willis as a director (3 pages)
28 January 2011Appointment of James Erb as a director (3 pages)
28 January 2011Appointment of James Erb as a director (3 pages)
26 January 2011Incorporation (50 pages)
26 January 2011Termination of appointment of John Wildman as a director (1 page)
26 January 2011Termination of appointment of John Wildman as a director (1 page)
26 January 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
26 January 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
26 January 2011Incorporation (50 pages)