Company NameSurefix Utilities Ltd
Company StatusDissolved
Company Number09958811
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 2 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr David Arthur Howard
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(same day as company formation)
RoleHeating Supervisor
Country of ResidenceEngland
Correspondence Address2 Stock Lane
Dartford
Kent
DA2 7BY
Secretary NameMrs Samantha Howard
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 Stock Lane
Dartford
Kent
DA2 7BY

Location

Registered Address2 Stock Lane
Dartford
DA2 7BY
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardWilmington
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2019Registered office address changed from Oban Lodge 38 Old Road West Gravesend Kent DA11 0LJ United Kingdom to 2 Stock Lane Dartford DA2 7BY on 19 July 2019 (1 page)
31 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
1 February 2018Termination of appointment of Samantha Howard as a secretary on 23 November 2017 (1 page)
31 January 2018Cessation of Samantha Julie Howard as a person with significant control on 23 November 2017 (1 page)
31 January 2018Change of details for Mr David Arthur Howard as a person with significant control on 23 November 2017 (2 pages)
31 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
8 November 2017Registered office address changed from Rose Villa Stock Lane Dartford Kent DA2 7BY United Kingdom to Oban Lodge 38 Old Road West Gravesend Kent DA11 0LJ on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Rose Villa Stock Lane Dartford Kent DA2 7BY United Kingdom to Oban Lodge 38 Old Road West Gravesend Kent DA11 0LJ on 8 November 2017 (1 page)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 October 2017Secretary's details changed for Mrs Samantha Howard on 9 October 2017 (1 page)
10 October 2017Secretary's details changed for Mrs Samantha Howard on 9 October 2017 (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 2
(27 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 2
(27 pages)