About

Registered Number: 05683805
Date of Incorporation: 22/01/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 7 months ago)
Registered Address: 170 Pinner Road, Harrow, Middlesex, HA1 4JP

 

Heat Cool Services Ltd was established in 2006, it's status at Companies House is "Dissolved". Vimaleswaran, Genhadene is listed as a director of the company. We don't currently know the number of employees at Heat Cool Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VIMALESWARAN, Genhadene 22 January 2006 23 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 18 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 28 February 2018
PSC01 - N/A 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 February 2011
TM02 - Termination of appointment of secretary 25 February 2011
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD01 - Change of registered office address 28 July 2010
DISS16(SOAS) - N/A 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
DISS40 - Notice of striking-off action discontinued 20 February 2009
363a - Annual Return 19 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
363s - Annual Return 20 March 2007
225 - Change of Accounting Reference Date 22 November 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
NEWINC - New incorporation documents 22 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.