Company NameClickplumbing London Ltd.
Company StatusDissolved
Company Number08725698
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jaswinder Singh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(1 year, 8 months after company formation)
Appointment Duration6 years (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address550 Green Lane
Ilford
Essex
IG3 9LN
Director NameMr Baljinder Singh Sangha
Date of BirthMay 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Jaswinder Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£4,059
Cash£4,484
Current Liabilities£4,689

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 June 2015Termination of appointment of Baljinder Singh Sangha as a director on 10 June 2015 (1 page)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Appointment of Mr Jaswinder Singh as a director on 10 June 2015 (2 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Registered office address changed from 13 Lytton Road New Barnet Herts EN5 5BY United Kingdom to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 13 Lytton Road New Barnet Herts EN5 5BY United Kingdom to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 September 2014 (1 page)
9 October 2013Director's details changed for Mr Balvinder Singh Sangha on 9 October 2013 (2 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 October 2013Director's details changed for Mr Balvinder Singh Sangha on 9 October 2013 (2 pages)