Company NameWaterforce Limited
Company StatusDissolved
Company Number02901550
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameLondon Bathroom Centres Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSundeep Sangha
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hainault Road
Chigwell
Essex
IB7 5DL
Secretary NameSadhu Singh
NationalityBritish
StatusClosed
Appointed23 February 1994(same day as company formation)
RoleSales Assistant
Correspondence Address168 Maple Road
Hayes
Middlesex
UB4 9NE
Director NameSundeep Sangha
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hainault Road
Chigwell
Essex
IB7 5DL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitewww.livingbathrooms.co.uk
Email address[email protected]
Telephone020 85687672
Telephone regionLondon

Location

Registered Address4a Roman Road
East Ham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mrs D.k. Sangha
50.00%
Ordinary
50 at £1Sundeep Sangha
50.00%
Ordinary

Financials

Year2014
Net Worth£5,804
Current Liabilities£367,653

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
5 May 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
19 April 2010Director's details changed for Sundeep Sangha on 23 February 2010 (2 pages)
19 April 2010Director's details changed for Sundeep Sangha on 23 February 2010 (2 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 April 2009Return made up to 23/02/09; full list of members (3 pages)
9 April 2009Return made up to 23/02/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 July 2008Return made up to 23/02/08; full list of members (3 pages)
29 July 2008Return made up to 23/02/08; full list of members (3 pages)
13 April 2007Return made up to 23/02/07; full list of members (6 pages)
13 April 2007Return made up to 23/02/07; full list of members (6 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 June 2006Return made up to 23/02/06; full list of members (6 pages)
27 June 2006Return made up to 23/02/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 March 2005Return made up to 23/02/05; full list of members (6 pages)
24 March 2005Return made up to 23/02/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
2 March 2004Return made up to 23/02/04; full list of members (6 pages)
2 March 2004Return made up to 23/02/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
27 May 2003Return made up to 23/02/03; full list of members (6 pages)
27 May 2003Return made up to 23/02/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
5 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
6 July 2001Registered office changed on 06/07/01 from: 50 summit drive, woodford green, essex, IG8 8QP (1 page)
6 July 2001Return made up to 23/02/01; full list of members (6 pages)
6 July 2001Return made up to 23/02/01; full list of members (6 pages)
6 July 2001Registered office changed on 06/07/01 from: 50 summit drive, woodford green, essex, IG8 8QP (1 page)
3 April 2001Accounts for a small company made up to 29 February 2000 (4 pages)
3 April 2001Accounts for a small company made up to 29 February 2000 (4 pages)
13 March 2000Return made up to 23/02/00; full list of members (6 pages)
13 March 2000Return made up to 23/02/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 28 February 1999 (4 pages)
6 March 2000Accounts for a small company made up to 28 February 1999 (4 pages)
27 April 1999Particulars of mortgage/charge (4 pages)
27 April 1999Particulars of mortgage/charge (4 pages)
23 March 1999Return made up to 23/02/99; no change of members (4 pages)
23 March 1999Return made up to 23/02/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 March 1998Accounts for a small company made up to 28 February 1997 (4 pages)
30 March 1998Accounts for a small company made up to 28 February 1997 (4 pages)
2 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Accounts for a small company made up to 28 February 1996 (4 pages)
4 April 1997Accounts for a small company made up to 28 February 1996 (4 pages)
3 April 1997Return made up to 23/02/97; no change of members (4 pages)
3 April 1997Return made up to 23/02/97; no change of members (4 pages)
12 March 1996Return made up to 23/02/96; no change of members (4 pages)
12 March 1996Return made up to 23/02/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
23 June 1995Company name changed london bathroom centres LIMITED\certificate issued on 26/06/95 (4 pages)
23 June 1995Company name changed london bathroom centres LIMITED\certificate issued on 26/06/95 (4 pages)
5 May 1995Return made up to 23/02/95; full list of members (6 pages)
5 May 1995Return made up to 23/02/95; full list of members (6 pages)
5 May 1995New secretary appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New secretary appointed (2 pages)
5 May 1995New director appointed (2 pages)
10 August 1994Registered office changed on 10/08/94 from: 39 braemar avenue, wood green, london, N22 4BX (1 page)
22 March 1994Ad 23/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1994New director appointed (3 pages)
23 February 1994Incorporation (14 pages)
23 February 1994Incorporation (14 pages)