About

Registered Number: 05392375
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (9 years and 8 months ago)
Registered Address: 27 Manor Park Crescent, Edgware, Middlesex, HA8 7HN

 

F A Hewitt Plumbing, Heating & Building Ltd was founded on 14 March 2005, it has a status of "Dissolved". There are 4 directors listed as Hewitt, Billy, Hewitt, Hollie, Skingley, Michelle Andrea, Hewitt, Frank for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Billy 01 April 2006 - 1
HEWITT, Hollie 01 April 2006 - 1
SKINGLEY, Michelle Andrea 19 June 2007 - 1
HEWITT, Frank 13 April 2005 17 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 11 October 2013
COCOMP - Order to wind up 21 April 2011
SOAS(A) - Striking-off action suspended (Section 652A) 16 December 2010
GAZ1(A) - First notification of strike-off in London Gazette) 23 November 2010
DS01 - Striking off application by a company 15 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 20 October 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
DISS40 - Notice of striking-off action discontinued 06 June 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363a - Annual Return 11 April 2007
363a - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
CERTNM - Change of name certificate 13 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.