About

Registered Number: 05146277
Date of Incorporation: 04/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: 21 Purcell Road, Greenford, Middlesex, UB6 9HY

 

Mas Plumbing & Heating Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Soskou Mparmpat, Maria, Said, Muwafak, Dawood, Aliass Said, Company Secretariat (Uk) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAID, Muwafak 04 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SOSKOU MPARMPAT, Maria 14 October 2005 - 1
DAWOOD, Aliass Said 04 June 2004 08 July 2004 1
COMPANY SECRETARIAT (UK) LIMITED 08 July 2004 11 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 04 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 February 2012
TM02 - Termination of appointment of secretary 11 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 21 June 2010
CH04 - Change of particulars for corporate secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 17 March 2006
287 - Change in situation or address of Registered Office 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.