Company NameFahrenheit Air Conditioning Services Ltd.
Company StatusDissolved
Company Number07562783
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date27 April 2018 (6 years ago)
Previous NameFahrenhiet Air Conditioning Services Ltd

Business Activity

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

Directors

Director NameMr Philip Graham Lemoine Minister
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence AddressFlat 3 47 Pelham Road
Gravesend
DA11 0JA
Secretary NameLeigh Burrows
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address56 Strand Close
Strand Close
Gravesend
DA13 0EQ

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Mr Philip Graham Minster
70.00%
Ordinary
3 at £1Ms Leigh Burrows
30.00%
Ordinary

Financials

Year2014
Net Worth£3,045
Current Liabilities£45,015

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages)
9 December 2016Registered office address changed from Flat 3 47 Pelham Road Gravesend DA11 0JA to 141 Parrock Street Gravesend Kent DA12 1EY on 9 December 2016 (1 page)
6 December 2016Appointment of a voluntary liquidator (1 page)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
(1 page)
6 December 2016Statement of affairs with form 4.19 (6 pages)
27 June 2016Director's details changed for Mr Philip Minister on 27 June 2016 (2 pages)
2 April 2016Voluntary strike-off action has been suspended (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
2 February 2016Termination of appointment of Leigh Burrows as a secretary on 1 February 2016 (1 page)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 July 2011Company name changed fahrenhiet air conditioning services LTD\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2011Incorporation (21 pages)