Ri Heating Services Limited was dissolved on 2020-11-10.
Ri Heating Services was a private limited company that was located at 50 Woodhurst Avenue, Watford, WD25 9RW, ENGLAND. Its net worth was valued to be approximately 2 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2015-04-02) was run by 1 director.
Director Robert H. who was appointed on 02 April 2015.
The company was categorised as "plumbing, heat and air-conditioning installation" (43220).
The latest confirmation statement was sent on 2019-04-02 and last time the statutory accounts were sent was on 30 April 2018.
2016-04-02 was the date of the last annual return.
Ri Heating Services Limited Address / Contact
Office Address
50 Woodhurst Avenue
Town
Watford
Post code
WD25 9RW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09523199
Date of Incorporation
Thu, 2nd Apr 2015
Date of Dissolution
Tue, 10th Nov 2020
Industry
Plumbing, heat and air-conditioning installation
End of financial Year
30th April
Company age
5 years old
Account next due date
Fri, 31st Jan 2020
Account last made up date
Mon, 30th Apr 2018
Next confirmation statement due date
Thu, 16th Apr 2020
Last confirmation statement dated
Tue, 2nd Apr 2019
Company staff
Robert H.
Position: Director
Appointed: 02 April 2015
Ian H.
Position: Director
Appointed: 02 April 2015
Resigned: 24 November 2017
People with significant control
Robert H.
Notified on
12 April 2019
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-04-30
2017-04-30
2018-04-30
Net Worth
2
2
Balance Sheet
Current Assets
2
98
2 679
Net Assets Liabilities
4 048
Cash Bank In Hand
2
Net Assets Liabilities Including Pension Asset Liability
2
2
Reserves/Capital
Called Up Share Capital
2
Shareholder Funds
2
2
Other
Creditors
6 727
Net Current Assets Liabilities
2
2
4 048
Total Assets Less Current Liabilities
2
2
4 048
Creditors Due Within One Year
96
Company filings
Filing category
Accounts
Address
Annual return
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
gazette
Free Download
(1 page)
AD01
New registered office address 50 Woodhurst Avenue Watford WD25 9RW. Change occurred on Thursday 9th January 2020. Company's previous address: Network House 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL United Kingdom.
filed on: 9th, January 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 25th, April 2019
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control Friday 12th April 2019
filed on: 25th, April 2019
persons with significant control
Free Download
(2 pages)
PSC09
Withdrawal of a person with significant control statement Thursday 25th April 2019
filed on: 25th, April 2019
persons with significant control
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 23rd, January 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 2nd April 2018
filed on: 19th, April 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
accounts
Free Download
(2 pages)
TM01
Director's appointment was terminated on Friday 24th November 2017
filed on: 27th, November 2017
officers
Free Download
(1 page)
CS01
Confirmation statement with updates Sunday 2nd April 2017
filed on: 24th, April 2017
confirmation statement
Free Download
(5 pages)
AA
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 21st, December 2016
accounts
Free Download
(3 pages)
AR01
Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 25th, April 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.