Company NameK N Heating & Plumbing Ltd
Company StatusDissolved
Company Number06549158
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameKeith McGrath
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9JJ
Director NameMr Domenico Oliveri
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cedear Hall Gardens
Thundersley
Benfleet
Essex
SS7 3RS
Secretary NameKeith McGrath
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9JJ

Location

Registered Address67 Elm Road
Leigh On Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Keith Mcgrath
50.00%
Ordinary
1 at £1Mr Domenico Oliveri
50.00%
Ordinary

Financials

Year2014
Net Worth£3,535
Cash£16,717
Current Liabilities£33,787

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Registered office address changed from 30 Cedar Hall Gardens Benfleet Essex SS7 3RS on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 30 Cedar Hall Gardens Benfleet Essex SS7 3RS on 27 June 2014 (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Registered office address changed from 30 Cedear Hall Gardens Thundersley Benfleet Essex SS7 3RS United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 30 Cedear Hall Gardens Thundersley Benfleet Essex SS7 3RS United Kingdom on 20 April 2012 (1 page)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Keith Mcgrath on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Mr Domenico Oliveri on 1 December 2009 (2 pages)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Domenico Oliveri on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Keith Mcgrath on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Keith Mcgrath on 1 December 2009 (2 pages)
16 June 2010Director's details changed for Mr Domenico Oliveri on 1 December 2009 (2 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 31/03/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from 327 bridgwater drive westcliff on sea essex SS0 0HA united kingdom (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from 327 bridgwater drive westcliff on sea essex SS0 0HA united kingdom (1 page)
12 June 2009Return made up to 31/03/09; full list of members (4 pages)
12 June 2009Location of register of members (1 page)
31 March 2008Incorporation (13 pages)
31 March 2008Incorporation (13 pages)