About

Registered Number: 06517694
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 93 Coxtie Green Road, Pilgrims Hatch, Brentwood, Essex, CM14 5PS

 

Established in 2008, C & S Heating (London) Ltd has its registered office in Brentwood in Essex, it has a status of "Dissolved". The current directors of the company are listed as Duport Secretary Limited, Bird, Anthony John, Carr, Raelene, Carr, Robert, Duport Director Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Anthony John 01 February 2010 01 November 2014 1
CARR, Raelene 28 February 2008 05 January 2009 1
CARR, Robert 07 August 2008 01 February 2010 1
DUPORT DIRECTOR LIMITED 28 February 2008 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 28 February 2008 28 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 19 July 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 26 February 2010
287 - Change in situation or address of Registered Office 06 August 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.