Company NameEz-Fgas Ltd
Company StatusDissolved
Company Number08660197
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Hamilton Badley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr Mark Coppack
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleHvac
Country of ResidenceEngland
Correspondence AddressPaddlers Return Porthdafarch
Holyhead
Gwynedd
LL65 2LP
Wales
Secretary NameMr Scot Forshaw
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPaddlers Return Porthdafarch
Holyhead
Gwynedd
LL65 2LP
Wales

Location

Registered Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Alexander Hamilton Badley
33.33%
Ordinary
33 at £1Mark Coppack
33.33%
Ordinary
33 at £1Scot Forshaw
33.33%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
9 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 99
(3 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 99
(3 pages)
17 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 June 2015Registered office address changed from C/O Roger Lacey Paddlers Return Porthdafarch Holyhead Gwynedd LL65 2LP to C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 11 June 2015 (1 page)
11 June 2015Registered office address changed from C/O Roger Lacey Paddlers Return Porthdafarch Holyhead Gwynedd LL65 2LP to C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 11 June 2015 (1 page)
13 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99
(3 pages)
13 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99
(3 pages)
4 January 2014Termination of appointment of Mark Coppack as a director (2 pages)
4 January 2014Termination of appointment of Scot Forshaw as a secretary (2 pages)
4 January 2014Termination of appointment of Mark Coppack as a director (2 pages)
4 January 2014Termination of appointment of Scot Forshaw as a secretary (2 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)