Company NameTeal Co. Plumbing And Heating Ltd
Company StatusDissolved
Company Number09316271
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameSean Kelly
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigmore Road
Carshalton
Surrey
SM5 1RE
Director NameRachael Penaluna
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigmore Road
Carshalton
Surrey
SM5 1RE
Director NameMr Rob Robertson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wigmore Road
Carshalton
Surrey
SM5 1RE

Location

Registered AddressLissadell Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

50 at £1Sean Kelly
50.00%
Ordinary
25 at £1Rachael Penaluna
25.00%
Ordinary
25 at £1Rob Robertson
25.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
4 November 2015Registered office address changed from 7 Wigmore Road Carshalton Surrey SM5 1RE England to Lissadell Beech Drive Kingswood Tadworth Surrey KT20 6PS on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 7 Wigmore Road Carshalton Surrey SM5 1RE England to Lissadell Beech Drive Kingswood Tadworth Surrey KT20 6PS on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Rob Robertson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Rob Robertson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Rachael Penaluna as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Rachael Penaluna as a director on 4 November 2015 (1 page)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)