Company NameElectric Boiler Care Limited
Company StatusDissolved
Company Number09363976
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

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

Director

Director NameMr Mark Anthony Denny
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Bellview 20 Brackley Road
Beckenham
BR3 1RQ

Location

Registered AddressFlat 7 Bellview
20 Brackley Road
Beckenham
BR3 1RQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

1 at £1Mark Denny
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to Flat 7 Bellview 20 Brackley Road Beckenham BR3 1RQ on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to Flat 7 Bellview 20 Brackley Road Beckenham BR3 1RQ on 7 November 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Registered office address changed from 35B Durley Road London N16 5JR to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 35B Durley Road London N16 5JR to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page)
25 February 2016Director's details changed for Mr Mark Anthony Denny on 24 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Mark Anthony Denny on 24 February 2016 (2 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
25 March 2015Registered office address changed from 19 Lindfield Road Croydon CR0 6HN England to 35B Durley Road London N16 5JR on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 19 Lindfield Road Croydon CR0 6HN England to 35B Durley Road London N16 5JR on 25 March 2015 (1 page)
26 February 2015Registered office address changed from 42 Whitestone Way Croydon CR0 4FG England to 19 Lindfield Road Croydon CR0 6HN on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 42 Whitestone Way Croydon CR0 4FG England to 19 Lindfield Road Croydon CR0 6HN on 26 February 2015 (1 page)
29 December 2014Director's details changed for Mr Mark Denny on 29 December 2014 (2 pages)
29 December 2014Director's details changed for Mr Mark Denny on 29 December 2014 (2 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
(24 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
(24 pages)