Company NameG.L. Gas & Plumbing Limited
Company StatusDissolved
Company Number08964976
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Dissolution Date11 September 2018 (5 years, 7 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 NameMr Mark Hanney
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMrs Janet Harbord
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

80 at £1Mark Hanney
80.00%
Ordinary
20 at £1Janet Harbord
20.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Secretary's details changed for Mrs Janet Harbord on 27 March 2018 (1 page)
1 May 2018Director's details changed for Mr Mark Hanney on 27 March 2018 (2 pages)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
9 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
(44 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
(44 pages)