Southern Thermal Fire & Safety Limited

DataGardener
dissolved

Southern Thermal Fire & Safety Limited

04575836Private Limited With Share Capital

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ
Incorporated

29/10/2002

Company Age

23 years

Directors

3

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Southern Thermal Fire & Safety Limited (04575836) is a private limited with share capital incorporated on 29/10/2002 (23 years old) and registered in barnet, EN55TZ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 29/10/2002
EN55TZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

7

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:09-10-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-11-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:17-11-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:17-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:27-01-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:27-01-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-09-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:29-04-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-04-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:09-04-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-02-2013
Legacy
Category:Mortgage
Date:28-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2009
Legacy
Category:Annual Return
Date:06-02-2009
Legacy
Category:Annual Return
Date:04-02-2009
Legacy
Category:Address
Date:13-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2007
Legacy
Category:Officers
Date:17-07-2007
Legacy
Category:Annual Return
Date:02-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2006
Legacy
Category:Address
Date:18-07-2006
Legacy
Category:Officers
Date:29-03-2006
Legacy
Category:Annual Return
Date:16-02-2006
Legacy
Category:Capital
Date:03-02-2006
Legacy
Category:Capital
Date:03-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2005
Legacy
Category:Officers
Date:23-02-2005
Legacy
Category:Officers
Date:15-02-2005
Legacy
Category:Address
Date:15-02-2005
Legacy
Category:Annual Return
Date:26-01-2005
Legacy
Category:Mortgage
Date:09-11-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2004
Legacy
Category:Annual Return
Date:02-12-2003
Legacy
Category:Officers
Date:30-06-2003
Legacy
Category:Officers
Date:12-11-2002
Legacy
Category:Officers
Date:12-11-2002
Legacy
Category:Officers
Date:12-11-2002
Legacy
Category:Officers
Date:12-11-2002
Incorporation Company
Category:Incorporation
Date:29-10-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2013
Filing Date30/07/2012
Latest Accounts31/10/2011

Trading Addresses

Unit 7, Shannon Square, Canvey Island, Essex, SS80PE
1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN55TZ

Contact

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ