Company NameCRH Plumbers Limited
Company StatusDissolved
Company Number09284960
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Refat Agalliu
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMs Anne Fiona Timpany
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Atra Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (3 pages)
30 November 2021Change of details for Ms Anne Fiona Timpany as a person with significant control on 29 November 2021 (2 pages)
30 November 2021Change of details for Mr Refat Agalliu as a person with significant control on 29 November 2021 (2 pages)
29 November 2021Change of details for Mr Refat Agalliu as a person with significant control on 26 November 2021 (2 pages)
29 November 2021Change of details for Mr Refat Agalliu as a person with significant control on 26 November 2021 (2 pages)
29 November 2021Director's details changed for Mr Refat Agalliu on 29 November 2021 (2 pages)
29 November 2021Director's details changed for Ms Anne Fiona Timpany on 29 November 2021 (2 pages)
29 November 2021Change of details for Ms Anne Fiona Timpany as a person with significant control on 26 November 2021 (2 pages)
28 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
28 November 2021Director's details changed for Mr Refat Agalliu on 26 November 2021 (2 pages)
28 November 2021Director's details changed for Ms Anne Fiona Timpany on 26 November 2021 (2 pages)
5 August 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
30 November 2020Change of details for Mr Refat Agalliu as a person with significant control on 28 November 2020 (2 pages)
30 November 2020Change of details for Ms Anne Fiona Timpany as a person with significant control on 28 November 2020 (2 pages)
28 November 2020Director's details changed for Mr Refat Agalliu on 28 November 2020 (2 pages)
28 November 2020Director's details changed for Ms Anne Fiona Timpany on 28 November 2020 (2 pages)
28 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
(3 pages)
26 November 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 2
(3 pages)
26 November 2019Notification of Refat Agalliu as a person with significant control on 25 November 2019 (2 pages)
26 November 2019Notification of Anne Fiona Timpany as a person with significant control on 25 November 2019 (2 pages)
26 November 2019Cessation of Atra Holdings Limited as a person with significant control on 25 November 2019 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
3 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
(3 pages)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
(3 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 August 2018Director's details changed for Mr Refat Agalliu on 13 August 2018 (2 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
15 August 2018Director's details changed for Ms Anne Fiona Timpany on 13 August 2018 (2 pages)
15 August 2018Change of details for Atra Holdings Limited as a person with significant control on 13 August 2018 (2 pages)
17 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
23 October 2017Cessation of Anne Fiona Timpany as a person with significant control on 6 April 2016 (1 page)
23 October 2017Notification of Atra Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Atra Holdings Limited as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Cessation of Refat Agalliu as a person with significant control on 23 October 2017 (1 page)
23 October 2017Cessation of Anne Fiona Timpany as a person with significant control on 23 October 2017 (1 page)
23 October 2017Cessation of Refat Agalliu as a person with significant control on 6 April 2016 (1 page)
20 October 2017Change of details for Mr Refat Agalliu as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Change of details for Ms Anne Fiona Timpany as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Refat Agalliu as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Change of details for Ms Anne Fiona Timpany as a person with significant control on 20 October 2017 (2 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07
(3 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07
(3 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
30 November 2016Director's details changed for Mr Refat Agalliu on 6 April 2016 (2 pages)
30 November 2016Director's details changed for Mr Refat Agalliu on 6 April 2016 (2 pages)
30 November 2016Director's details changed for Ms Anne Timpany on 6 April 2016 (2 pages)
30 November 2016Director's details changed for Ms Anne Timpany on 6 April 2016 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
7 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
28 April 2016Director's details changed for Ms Anne Timpany on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Ms Anne Timpany on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Refat Agalliu on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Refat Agalliu on 28 April 2016 (2 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Registered office address changed from 66 Woodland Drive St. Albans Hertfordshire AL4 0ET United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 11 February 2016 (1 page)
11 February 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Registered office address changed from 66 Woodland Drive St. Albans Hertfordshire AL4 0ET United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 11 February 2016 (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
(37 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
(37 pages)