PLUMBING 4 EVER LIMITED

Register to unlock more data on OkredoRegister

PLUMBING 4 EVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05194261

Incorporation date

29/07/2004

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

38 Merlin Crescent, Edgware, Middlesex HA8 6JECopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2004)
dot icon11/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2012
First Gazette notice for compulsory strike-off
dot icon16/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/01/2012
Director's details changed for Mr Feras Kay on 2012-01-11
dot icon12/01/2012
Registered office address changed from First Floor, Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2012-01-13
dot icon18/10/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/03/2011
Termination of appointment of Feras Abdulmajid as a secretary
dot icon07/03/2011
Appointment of Mr Feras Kay as a director
dot icon07/03/2011
Termination of appointment of Payman Alhege as a director
dot icon22/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon22/08/2010
Director's details changed for Mr Payman Alhege on 2010-07-30
dot icon28/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/12/2009
Appointment of Mr Feras Abdulmajid as a secretary
dot icon29/07/2009
Return made up to 30/07/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/11/2008
Registered office changed on 10/11/2008 from 31 roch avenue edgware middlesex HA8 6DN
dot icon09/11/2008
Director appointed mr payman alhege
dot icon28/10/2008
Appointment Terminated Director zainab ali
dot icon07/09/2008
Return made up to 30/07/08; full list of members
dot icon02/09/2008
Return made up to 30/07/07; full list of members
dot icon02/09/2008
Director appointed miss zainab abbas ali
dot icon02/09/2008
Appointment Terminated Director feras kay
dot icon02/09/2008
Appointment Terminated Secretary hadeel abbas
dot icon01/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/05/2008
Director's Change of Particulars / abdulmajid feras / 01/05/2008 / Forename was: abdulmajid, now: feras; Middle Name/s was: kay, now: ; Surname was: feras, now: kay; HouseName/Number was: , now: 31; Street was: 31 roch avenue, now: roch avenue
dot icon03/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon13/09/2006
Registered office changed on 14/09/06 from: alpine house, unit 2, 1ST floor honeypot lane london NW9 9RX
dot icon07/08/2006
Return made up to 30/07/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon15/05/2006
New secretary appointed
dot icon14/05/2006
Registered office changed on 15/05/06 from: 31 roch avenue edgware middlesex HA8 6DN
dot icon14/05/2006
Secretary resigned
dot icon14/03/2006
Accounts made up to 2005-07-31
dot icon31/10/2005
Return made up to 30/07/05; full list of members
dot icon17/05/2005
New secretary appointed
dot icon16/05/2005
Registered office changed on 17/05/05 from: 1A lyndhurst road, thornton heath, croydon surrey CR7 7PU
dot icon16/05/2005
Secretary resigned;director resigned
dot icon29/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLUMBING 4 EVER LIMITED

PLUMBING 4 EVER LIMITED is an(a) Dissolved company incorporated on 29/07/2004 with the registered office located at 38 Merlin Crescent, Edgware, Middlesex HA8 6JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLUMBING 4 EVER LIMITED?

toggle

PLUMBING 4 EVER LIMITED is currently Dissolved. It was registered on 29/07/2004 and dissolved on 11/03/2013.

Where is PLUMBING 4 EVER LIMITED located?

toggle

PLUMBING 4 EVER LIMITED is registered at 38 Merlin Crescent, Edgware, Middlesex HA8 6JE.

What is the latest filing for PLUMBING 4 EVER LIMITED?

toggle

The latest filing was on 11/03/2013: Final Gazette dissolved via compulsory strike-off.