Company NameEmbassy Plumbing Limited
Company StatusDissolved
Company Number09691255
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

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

Director

Director NameMr Paul John Forse
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
12 September 2018Application to strike the company off the register (3 pages)
1 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 June 2018Director's details changed for Mr Paul John Forse on 6 November 2017 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
6 July 2017Notification of Paul Forse as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Notification of Paul Forse as a person with significant control on 6 July 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
15 September 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
15 September 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(45 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(45 pages)