Company NameAqua Plumbing And Heating Installations Limited
Company StatusDissolved
Company Number07584589
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Joseph Fitzgerald
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Mark Richard Reddyhoff
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
Director NameMr David John Rosenfeld
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

33 at £1David John Rosenfeld
33.33%
Ordinary
33 at £1Mark Richard Reddyhof
33.33%
Ordinary
33 at £1Michael Joseph Fitzgerald
33.33%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 99
(5 pages)
30 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 99
(5 pages)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
1 February 2012Director's details changed for Mr David John Rosenfield on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr David John Rosenfield on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr David John Rosenfield on 1 February 2012 (2 pages)
6 December 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 6 December 2011 (1 page)
5 December 2011Registered office address changed from Manor Orchard the Green Little Gaddesden Hertfordshire HP4 1PL United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Manor Orchard the Green Little Gaddesden Hertfordshire HP4 1PL United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Manor Orchard the Green Little Gaddesden Hertfordshire HP4 1PL United Kingdom on 5 December 2011 (1 page)
20 April 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N200YZ United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N200YZ United Kingdom on 20 April 2011 (1 page)
5 April 2011Appointment of Mr Michael Joseph Fitzgerald as a director (2 pages)
5 April 2011Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2011 (1 page)
5 April 2011Appointment of Mr David John Rosenfield as a director (2 pages)
5 April 2011Appointment of Mr Mark Richard Reddyhof as a director (2 pages)
5 April 2011Appointment of Mr David John Rosenfield as a director (2 pages)
5 April 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2011 (1 page)
5 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 April 2011Appointment of Mr Michael Joseph Fitzgerald as a director (2 pages)
5 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 April 2011Appointment of Mr Mark Richard Reddyhof as a director (2 pages)
4 April 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
4 April 2011Termination of appointment of John Cowdry as a director (1 page)
4 April 2011Termination of appointment of John Cowdry as a director (1 page)
4 April 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
30 March 2011Incorporation (34 pages)
30 March 2011Incorporation (34 pages)