Company NameKWIK Fix Plumbers Ltd
Company StatusDissolved
Company Number08233955
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date10 June 2020 (3 years, 10 months ago)
Previous NameBoiler Shield Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 33190Repair of other equipment

Directors

Director NameMr Max Khan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Mohammod Ali
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH
Director NameMr Callum Richardson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Woodcote Mews
Wallington
Surrey
SM6 8RB
Secretary NameMr Mohammod Ali
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH

Contact

Websiteboilershield.co.uk

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1000 at £1Max Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£51,710
Cash£27,250
Current Liabilities£175,540

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2020Final Gazette dissolved following liquidation (1 page)
10 March 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
13 January 2020Liquidators' statement of receipts and payments to 10 November 2019 (22 pages)
19 January 2019Liquidators' statement of receipts and payments to 10 November 2018 (20 pages)
5 January 2018Liquidators' statement of receipts and payments to 10 November 2017 (22 pages)
28 November 2016Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to 257B Croydon Road Beckenham Kent BR3 3PS on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to 257B Croydon Road Beckenham Kent BR3 3PS on 28 November 2016 (2 pages)
24 November 2016Appointment of a voluntary liquidator (1 page)
24 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11
(1 page)
24 November 2016Statement of affairs with form 4.19 (6 pages)
24 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11
(1 page)
24 November 2016Appointment of a voluntary liquidator (1 page)
24 November 2016Statement of affairs with form 4.19 (6 pages)
15 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Registered office address changed from C/O Downs & Company 21-25 North Street Bromley BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Downs & Company 21-25 North Street Bromley BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 17 November 2015 (1 page)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
4 September 2015Appointment of Mr Max Khan as a director on 28 September 2012 (2 pages)
4 September 2015Termination of appointment of Mohammed Ali as a director on 22 July 2015 (1 page)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
4 September 2015Termination of appointment of Mohammed Ali as a director on 22 July 2015 (1 page)
4 September 2015Appointment of Mr Max Khan as a director on 28 September 2012 (2 pages)
13 August 2015Termination of appointment of Callum Richardson as a director on 24 July 2015 (2 pages)
13 August 2015Termination of appointment of Callum Richardson as a director on 24 July 2015 (2 pages)
22 July 2015Appointment of Mr Mohammed Ali as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Mohammed Ali as a director on 22 July 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2015Termination of appointment of Mohammod Ali as a director on 1 January 2015 (1 page)
23 March 2015Termination of appointment of Mohammod Ali as a director on 1 January 2015 (1 page)
23 March 2015Appointment of Mohammod Ali as a director on 1 January 2015 (2 pages)
23 March 2015Appointment of Mohammod Ali as a director on 1 January 2015 (2 pages)
23 March 2015Appointment of Mohammod Ali as a director on 1 January 2015 (2 pages)
23 March 2015Termination of appointment of Mohammod Ali as a director on 1 January 2015 (1 page)
22 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
(3 pages)
22 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
(3 pages)
27 September 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2014Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
27 June 2014Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
23 June 2014Company name changed boiler shield LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
(2 pages)
23 June 2014Change of name notice (1 page)
23 June 2014Company name changed boiler shield LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
(2 pages)
23 June 2014Change of name notice (1 page)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
17 February 2014Termination of appointment of Mohammod Ali as a director (1 page)
17 February 2014Termination of appointment of Mohammod Ali as a secretary (1 page)
17 February 2014Termination of appointment of Mohammod Ali as a secretary (1 page)
17 February 2014Termination of appointment of Mohammod Ali as a director (1 page)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
15 January 2014Appointment of Mr Callum Richardson as a director (2 pages)
15 January 2014Appointment of Mr Callum Richardson as a director (2 pages)
9 November 2013Registered office address changed from Southbridge House Southbridge Place Croydon Surrey CR0 4HA on 9 November 2013 (1 page)
9 November 2013Registered office address changed from Southbridge House Southbridge Place Croydon Surrey CR0 4HA on 9 November 2013 (1 page)
9 November 2013Registered office address changed from Southbridge House Southbridge Place Croydon Surrey CR0 4HA on 9 November 2013 (1 page)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (4 pages)
28 August 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 28 August 2013 (2 pages)
28 September 2012Incorporation (25 pages)
28 September 2012Incorporation (25 pages)