Company NameC&S Heating (London) Ltd
Company StatusDissolved
Company Number06517694
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Raelene Ann Carr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address141 Becontree Avenue
Dagenham
Essex
RM8 2UL
Director NameMrs Raelene Carr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRear Offices 139 Becontree Avenue
Dagenham
Essex
RM8 2UL
Secretary NameMrs Raelene Carr
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleComapny Directoe
Correspondence AddressRear Offices 139 Becontree Avenue
Dagenham
Essex
RM8 2UL
Director NameMr Robert Carr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2010)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address141 Becontree Avenue
Dagenham
Essex
RM8 2UL
Director NameMr Anthony John Bird
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2014)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address93 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Director NameMrs Raelene Ann Carr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2016)
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address93 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address93 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood

Shareholders

2 at £1Mr Robert Carr
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
29 February 2016Termination of appointment of Raelene Ann Carr as a director on 1 January 2016 (1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Director's details changed for Mrs Raelene Ann Carr on 1 January 2016 (2 pages)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Appointment of Mrs Raelene Ann Carr as a director on 10 November 2014 (2 pages)
11 November 2014Termination of appointment of a director (1 page)
5 November 2014Termination of appointment of Anthony John Bird as a director on 1 November 2014 (1 page)
5 November 2014Registered office address changed from 141 Becontree Avenue Dagenham Essex RM8 2UL to 93 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 141 Becontree Avenue Dagenham Essex RM8 2UL to 93 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS on 5 November 2014 (1 page)
5 November 2014Appointment of Mrs Raelene Ann Carr as a director on 1 November 2014 (2 pages)
5 November 2014Termination of appointment of Anthony John Bird as a director on 1 November 2014 (1 page)
5 November 2014Appointment of Mrs Raelene Ann Carr as a director on 1 November 2014 (2 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Robert Carr on 1 February 2010 (2 pages)
4 March 2010Appointment of Mr Anthony John Bird as a director (2 pages)
4 March 2010Termination of appointment of Robert Carr as a director (1 page)
4 March 2010Director's details changed for Mr Robert Carr on 1 February 2010 (2 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
6 August 2009Registered office changed on 06/08/2009 from rear offices 139 becontree avenue dagenham RM8 2UL uk (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
7 January 2009Appointment terminated secretary raelene carr (1 page)
7 January 2009Appointment terminated director raelene carr (1 page)
7 October 2008Director appointed mr robert carr (1 page)
28 August 2008Ad 14/05/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
18 June 2008Director appointed mrs raelene carr (1 page)
18 June 2008Secretary appointed mrs raelene carr (1 page)
28 February 2008Incorporation (13 pages)
28 February 2008Appointment terminated director duport director LIMITED (1 page)
28 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)