WARMLIFE ENERGY SERVICES LTD
ILFORD

Hellopages » Greater London » Redbridge » IG1 3RD

Company number 08937072
Status Active - Proposal to Strike off
Incorporation Date 13 March 2014
Company Type Private Limited Company
Address C/O 18(S), BEEHIVE LANE, ILFORD, ESSEX, IG1 3RD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Previous accounting period extended from 31 March 2016 to 31 July 2016; Director's details changed for Mr Rama Krishna Singari on 13 March 2016. The most likely internet sites of WARMLIFE ENERGY SERVICES LTD are www.warmlifeenergyservices.co.uk, and www.warmlife-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Warmlife Energy Services Ltd is a Private Limited Company. The company registration number is 08937072. Warmlife Energy Services Ltd has been working since 13 March 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Warmlife Energy Services Ltd is C O 18 S Beehive Lane Ilford Essex Ig1 3rd. . SINGARI, Rama Krishna is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SINGARI, Rama Krishna
Appointed Date: 13 March 2014
41 years old

WARMLIFE ENERGY SERVICES LTD Events

12 Dec 2016
Total exemption small company accounts made up to 31 July 2016
12 Dec 2016
Previous accounting period extended from 31 March 2016 to 31 July 2016
16 Nov 2016
Director's details changed for Mr Rama Krishna Singari on 13 March 2016
16 Nov 2016
Registered office address changed from Craneshaw House 8 Douglas Road Hounslow TW3 1DA to C/O 18(S) Beehive Lane Ilford Essex IG1 3rd on 16 November 2016
16 Nov 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-11-16
  • GBP 100

...
... and 5 more events
19 Jul 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100

19 Jul 2015
Director's details changed for Mr Rama Krishna Singari on 19 July 2015
14 Jul 2015
First Gazette notice for compulsory strike-off
06 Nov 2014
Registered office address changed from , Regus Building 5th Floor, 11 Milliongton Road, Hayes, Middlesex, UB3 4AZ, United Kingdom to Craneshaw House 8 Douglas Road Hounslow TW3 1DA on 6 November 2014
13 Mar 2014
Incorporation
Statement of capital on 2014-03-13
  • GBP 100