Company NameDMD Plumbing & Heating Limited
Company StatusDissolved
Company Number06784478
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressSun View 204 London Road
Braintree
Essex
CM7 8QH
Secretary NameTracey Diane Edwards
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleSecretary
Correspondence Address204 London Road
Great Notley
Braintree
Essex
CM77 7QH
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1 at £1David Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£99
Current Liabilities£7,885

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(4 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(4 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for David Edwards on 7 January 2010 (2 pages)
29 January 2010Director's details changed for David Edwards on 7 January 2010 (2 pages)
29 January 2010Director's details changed for David Edwards on 7 January 2010 (2 pages)
2 February 2009Registered office changed on 02/02/2009 from c/O. Baverstocks (braintree) LIMITED manor place albert road braintree essex CM7 3JE (1 page)
2 February 2009Secretary appointed tracey diane edwards (2 pages)
2 February 2009Director appointed david edwards (2 pages)
2 February 2009Secretary appointed tracey diane edwards (2 pages)
2 February 2009Registered office changed on 02/02/2009 from c/O. Baverstocks (braintree) LIMITED manor place albert road braintree essex CM7 3JE (1 page)
2 February 2009Director appointed david edwards (2 pages)
9 January 2009Appointment terminated director ela shah (1 page)
9 January 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 January 2009Appointment Terminated Director ela shah (1 page)
9 January 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
9 January 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
9 January 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
7 January 2009Incorporation (15 pages)
7 January 2009Incorporation (15 pages)