Company NameD P Gas Installations Ltd
Company StatusDissolved
Company Number07180118
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Dylan Zimmerman Pope
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrover House Grover Walk
Corringham
Essex
SS17 7LS
Director NameMiss Gina Marie Clark
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 2nd Floor Stanhope House
High Street
Stanford-Le-Hope
Essex
SS17 0HA
Secretary NameGina Marie Clark
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3 2nd Floor Stanhope House
High Street
Stanford-Le-Hope
Essex
SS17 0HA
Director NameMrs Maria Teresa Violet Boosey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 2nd Floor Stanhope House
High Street
Stanford-Le-Hope
Essex
SS17 0HA

Location

Registered AddressGrover House
Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Shareholders

100 at £1Dylan Zimmerman Pope
100.00%
Ordinary

Financials

Year2014
Net Worth£3,574
Cash£624
Current Liabilities£36,205

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Director's details changed for Mr Dylan Zimmerman Pope on 23 September 2013 (2 pages)
11 October 2013Registered office address changed from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA England on 11 October 2013 (1 page)
11 October 2013Director's details changed for Mr Dylan Zimmerman Pope on 23 September 2013 (2 pages)
17 June 2013Termination of appointment of Maria Teresa Violet Boosey as a director on 17 June 2013 (1 page)
17 June 2013Termination of appointment of Maria Teresa Violet Boosey as a director on 17 June 2013 (1 page)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
4 March 2013Termination of appointment of Gina Marie Clark as a director on 28 February 2013 (1 page)
4 March 2013Termination of appointment of Gina Marie Clark as a secretary on 28 February 2013 (1 page)
4 March 2013Termination of appointment of Gina Marie Clark as a secretary on 28 February 2013 (1 page)
4 March 2013Termination of appointment of Gina Marie Clark as a director on 28 February 2013 (1 page)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Registered office address changed from 92a Friern Gardens Wickford SS12 0HD England on 28 March 2012 (1 page)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from 92a Friern Gardens Wickford SS12 0HD England on 28 March 2012 (1 page)
28 March 2012Director's details changed for Mr Dylan Zimmerman Pope on 5 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Dylan Zimmerman Pope on 5 March 2012 (2 pages)
28 March 2012Director's details changed for Miss Gina Marie Clark on 5 March 2012 (2 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 March 2012Director's details changed for Mr Dylan Zimmerman Pope on 5 March 2012 (2 pages)
28 March 2012Director's details changed for Miss Gina Marie Clark on 5 March 2012 (2 pages)
28 March 2012Director's details changed for Miss Gina Marie Clark on 5 March 2012 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Secretary's details changed for Gina Marie Clark on 5 March 2011 (1 page)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Gina Marie Clark on 5 March 2011 (1 page)
8 March 2011Secretary's details changed for Gina Marie Clark on 5 March 2011 (1 page)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Dylan Zimmerman Pope on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Gina Marie Clark on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Dylan Zimmerman Pope on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Gina Marie Clark on 17 August 2010 (2 pages)
5 August 2010Appointment of Mrs Maria Teresa Violet Boosey as a director (2 pages)
5 August 2010Appointment of Mrs Maria Teresa Violet Boosey as a director (2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)