Company NameBathroom Pods Limited
Company StatusDissolved
Company Number00733282
CategoryPrivate Limited Company
Incorporation Date23 August 1962(61 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesA.& A.Investments Limited and Commercial Mortgage Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Jonathan Skinner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(28 years, 5 months after company formation)
Appointment Duration26 years, 6 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Director NameMrs Janet Hazel Skinner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(28 years, 5 months after company formation)
Appointment Duration26 years, 6 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Secretary NameMrs Janet Hazel Skinner
NationalityBritish
StatusClosed
Appointed19 March 1992(29 years, 7 months after company formation)
Appointment Duration25 years, 4 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Director NameMrs Edna Joyce Terret
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 1992)
RoleCompany Director
Correspondence AddressLee House
Potter Street Hill
Pinner
Middlesex
HA5 3YH
Director NameMr Alan Zelinsky
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1994)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address40 Oakleigh Park North
London
N20 9AR
Secretary NameMrs Edna Joyce Terret
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 1992)
RoleCompany Director
Correspondence AddressLee House
Potter Street Hill
Pinner
Middlesex
HA5 3YH

Location

Registered AddressBrook Point
1412 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

3.6k at £1Mrs J. Skinner
97.30%
Ordinary
50 at £1Frank Jonathan Skinner
1.35%
Ordinary
50 at £1Janet Skinner
1.35%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (2 pages)
15 May 2017Application to strike the company off the register (2 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,700
(4 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,700
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3,700
(4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3,700
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3,700
(4 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3,700
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Janet Skinner on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Frank Jonathan Skinner on 31 January 2010 (2 pages)
23 February 2010Secretary's details changed for Janet Skinner on 31 January 2010 (1 page)
23 February 2010Secretary's details changed for Janet Skinner on 31 January 2010 (1 page)
23 February 2010Director's details changed for Janet Skinner on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Frank Jonathan Skinner on 31 January 2010 (2 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 April 2009Return made up to 31/01/09; full list of members (4 pages)
27 April 2009Return made up to 31/01/09; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
21 March 2005Return made up to 31/01/05; full list of members (7 pages)
21 March 2005Return made up to 31/01/05; full list of members (7 pages)
27 May 2004Nc inc already adjusted 06/04/04 (1 page)
27 May 2004Nc inc already adjusted 06/04/04 (1 page)
27 May 2004Ad 06/04/04--------- £ si 3600@1=3600 £ ic 100/3700 (2 pages)
27 May 2004Ad 06/04/04--------- £ si 3600@1=3600 £ ic 100/3700 (2 pages)
27 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 May 2004Return made up to 31/01/04; full list of members (7 pages)
7 May 2004Return made up to 31/01/04; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
2 April 2003Return made up to 31/01/03; full list of members (7 pages)
2 April 2003Return made up to 31/01/03; full list of members (7 pages)
20 March 2003Company name changed commercial mortgage centre limit ed\certificate issued on 19/03/03 (2 pages)
20 March 2003Company name changed commercial mortgage centre limit ed\certificate issued on 19/03/03 (2 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
6 March 2002Return made up to 31/01/02; full list of members (7 pages)
6 March 2002Return made up to 31/01/02; full list of members (7 pages)
16 March 2001Return made up to 31/01/01; full list of members (7 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 March 2001Return made up to 31/01/01; full list of members (7 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
10 February 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 February 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 December 1998Registered office changed on 10/12/98 from: 235 old marylebone road london NW1 5QT (1 page)
10 December 1998Registered office changed on 10/12/98 from: 235 old marylebone road london NW1 5QT (1 page)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
15 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
15 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
20 May 1997Return made up to 31/01/97; full list of members (6 pages)
20 May 1997Return made up to 31/01/97; full list of members (6 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 May 1996Location of register of members (1 page)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
2 May 1996Location of register of directors' interests (1 page)
2 May 1996Location of register of members (1 page)
2 May 1996Registered office changed on 02/05/96 from: 871 high road london N12 8QA (1 page)
2 May 1996Location of register of directors' interests (1 page)
2 May 1996Registered office changed on 02/05/96 from: 871 high road london N12 8QA (1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1996Return made up to 31/01/96; full list of members (6 pages)
14 March 1996Return made up to 31/01/96; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (4 pages)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)