Company NameOWEN Heating & Gas Engineers Ltd
Company StatusDissolved
Company Number07411023
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Owen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMrs Valerie Elizabeth Owen
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £0.01Peter Owen
100.00%
Ordinary

Financials

Year2014
Net Worth£234
Current Liabilities£8,216

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
20 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1
(3 pages)
19 October 2010Appointment of Mrs Valerie Elizabeth Owen as a secretary (1 page)
19 October 2010Appointment of Mr Peter Owen as a director (2 pages)
19 October 2010Appointment of Mrs Valerie Elizabeth Owen as a secretary (1 page)
19 October 2010Appointment of Mr Peter Owen as a director (2 pages)
18 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
18 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
18 October 2010Incorporation (20 pages)
18 October 2010Incorporation (20 pages)