Chigwell
Essex
IB7 5DL
Secretary Name | Sadhu Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1994(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 168 Maple Road Hayes Middlesex UB4 9NE |
Director Name | Sundeep Sangha |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hainault Road Chigwell Essex IB7 5DL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | www.livingbathrooms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85687672 |
Telephone region | London |
Registered Address | 4a Roman Road East Ham London E6 3RX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mrs D.k. Sangha 50.00% Ordinary |
---|---|
50 at £1 | Sundeep Sangha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,804 |
Current Liabilities | £367,653 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
4 May 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
19 April 2010 | Director's details changed for Sundeep Sangha on 23 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Sundeep Sangha on 23 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
9 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 July 2008 | Return made up to 23/02/08; full list of members (3 pages) |
29 July 2008 | Return made up to 23/02/08; full list of members (3 pages) |
13 April 2007 | Return made up to 23/02/07; full list of members (6 pages) |
13 April 2007 | Return made up to 23/02/07; full list of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 June 2006 | Return made up to 23/02/06; full list of members (6 pages) |
27 June 2006 | Return made up to 23/02/06; full list of members (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
27 May 2003 | Return made up to 23/02/03; full list of members (6 pages) |
27 May 2003 | Return made up to 23/02/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
5 November 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 50 summit drive, woodford green, essex, IG8 8QP (1 page) |
6 July 2001 | Return made up to 23/02/01; full list of members (6 pages) |
6 July 2001 | Return made up to 23/02/01; full list of members (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 50 summit drive, woodford green, essex, IG8 8QP (1 page) |
3 April 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
13 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
6 March 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
27 April 1999 | Particulars of mortgage/charge (4 pages) |
27 April 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 March 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
30 March 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
2 March 1998 | Return made up to 23/02/98; full list of members
|
2 March 1998 | Return made up to 23/02/98; full list of members
|
4 April 1997 | Accounts for a small company made up to 28 February 1996 (4 pages) |
4 April 1997 | Accounts for a small company made up to 28 February 1996 (4 pages) |
3 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
3 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
12 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
12 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
23 June 1995 | Company name changed london bathroom centres LIMITED\certificate issued on 26/06/95 (4 pages) |
23 June 1995 | Company name changed london bathroom centres LIMITED\certificate issued on 26/06/95 (4 pages) |
5 May 1995 | Return made up to 23/02/95; full list of members (6 pages) |
5 May 1995 | Return made up to 23/02/95; full list of members (6 pages) |
5 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
10 August 1994 | Registered office changed on 10/08/94 from: 39 braemar avenue, wood green, london, N22 4BX (1 page) |
22 March 1994 | Ad 23/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1994 | New director appointed (3 pages) |
23 February 1994 | Incorporation (14 pages) |
23 February 1994 | Incorporation (14 pages) |