Company NameTugas Climate Ltd
Company StatusDissolved
Company Number07334270
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Abdullah Khan Mohammad
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed01 September 2013(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 18 March 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2a Repton House
Repton Close
Basildon
Essex
SS13 1LJ
Director NameMr Joao Carlos De Almeida Marinho
Date of BirthApril 1971 (Born 53 years ago)
NationalityPortugal
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Sherbourne Drive
Basildon
Essex
SS13 1RH
Director NameMr Joao Marinho
Date of BirthApril 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed31 January 2012(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Repton House
Repton Close
Basildon
Essex
SS13 1LJ
Director NameMiss Anabela Das Neves Canhestros
Date of BirthJuly 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed31 January 2013(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2a Repton House
Repton Close
Basildon
Essex
SS13 1LJ

Location

Registered Address2a Repton House
Repton Close
Basildon
Essex
SS13 1LJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Appointment of Mr Abdullah Khan Mohammad as a director (2 pages)
24 December 2013Appointment of Mr Abdullah Khan Mohammad as a director on 1 September 2013 (2 pages)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2013Termination of appointment of Anabela Das Neves Canhestros as a director on 31 January 2013 (1 page)
12 October 2013Termination of appointment of Anabela Canhestros as a director (1 page)
18 May 2013Voluntary strike-off action has been suspended (1 page)
18 May 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
22 February 2013Withdraw the company strike off application (2 pages)
22 February 2013Withdraw the company strike off application (2 pages)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Termination of appointment of Joao Marinho as a director on 31 January 2013 (1 page)
6 February 2013Termination of appointment of Joao Marinho as a director (1 page)
6 February 2013Appointment of Miss Anabela Das Neves Canhestros as a director (2 pages)
6 February 2013Appointment of Miss Anabela Das Neves Canhestros as a director on 31 January 2013 (2 pages)
6 February 2013Termination of appointment of Joao Marinho as a director (1 page)
6 February 2013Termination of appointment of Joao Carlos De Almeida Marinho as a director on 31 January 2012 (1 page)
6 February 2013Appointment of Mr Joao Marinho as a director on 31 January 2012 (2 pages)
6 February 2013Appointment of Mr Joao Marinho as a director (2 pages)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 1,000
(3 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 1,000
(3 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 1,000
(3 pages)
11 July 2012Director's details changed for Joao Marinho on 10 July 2012 (2 pages)
11 July 2012Director's details changed for Joao Marinho on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from 23 Sherbourne Drive Basildon Essex SS13 1RH United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 23 Sherbourne Drive Basildon Essex SS13 1RH United Kingdom on 10 July 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
18 August 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
18 August 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
1 August 2011Registered office address changed from 21 Leycroft Close Loughton Essex IG10 3EZ on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 21 Leycroft Close Loughton Essex IG10 3EZ on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 21 Leycroft Close Loughton Essex IG10 3EZ on 1 August 2011 (1 page)
8 September 2010Registered office address changed from 21 Leycreoft Close Loughton Essex IG10 3EZ England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 21 Leycreoft Close Loughton Essex IG10 3EZ England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 21 Leycreoft Close Loughton Essex IG10 3EZ England on 8 September 2010 (1 page)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)