Company NameRepair Pro's E4 Limited
Company StatusDissolved
Company Number11441134
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMrs Gabriela Maria Heath
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House Horsecroft Road
Harlow
CM19 5BN
Director NameMr Perry Robert Heath
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House Horsecroft Road
Harlow
CM19 5BN
Director NameMr Jamie David Sidney Carter
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House Horsecroft Road
Harlow
CM19 5BN

Location

Registered AddressSummit House
Horsecroft Road
Harlow
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
25 August 2021Application to strike the company off the register (1 page)
24 August 2021Termination of appointment of Jamie David Sidney Carter as a director on 24 August 2021 (1 page)
27 May 2021Director's details changed for Mr Perry Robert Heath on 27 May 2021 (2 pages)
27 May 2021Director's details changed for Mr Jamie David Sidney Carter on 27 May 2021 (2 pages)
27 May 2021Change of details for Mr Perry Robert Heath as a person with significant control on 27 May 2021 (2 pages)
27 May 2021Director's details changed for Mrs Gabriela Maria Heath on 27 May 2021 (2 pages)
27 May 2021Change of details for Mr Jamie David Sidney Carter as a person with significant control on 27 May 2021 (2 pages)
27 May 2021Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Epping CM16 6LJ United Kingdom to Summit House Horsecroft Road Harlow CM19 5BN on 27 May 2021 (1 page)
22 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
16 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
24 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)