Company NameHeat Network Group Limited
Company StatusDissolved
Company Number10031909
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Michael Andrew Button
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Peter Ellis Tuch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Mark Day
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2017(1 year after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2019)
RoleFinance And Commercial Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Justin Frederick Green
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2017(1 year after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Antony David Wilkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Long Lane
London
SE1 4AU
Director NameMr Peter Christoher Stevens
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Long Lane
London
SE1 4AU

Location

Registered AddressElizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2018Registered office address changed from 84 Long Lane London SE1 4AU United Kingdom to Elizabeth House 39 York Road London SE1 7NQ on 14 March 2018 (1 page)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
6 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
7 March 2017Termination of appointment of Peter Christopher Stevens as a director on 7 March 2017 (1 page)
7 March 2017Appointment of Mark Day as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mark Day as a director on 7 March 2017 (2 pages)
7 March 2017Termination of appointment of Antony David Wilkinson as a director on 7 March 2017 (1 page)
7 March 2017Appointment of Justin Frederick Green as a director on 7 March 2017 (2 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 March 2017Appointment of Justin Frederick Green as a director on 7 March 2017 (2 pages)
7 March 2017Termination of appointment of Peter Christopher Stevens as a director on 7 March 2017 (1 page)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 March 2017Termination of appointment of Antony David Wilkinson as a director on 7 March 2017 (1 page)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)