Company NameCleostar Bathrooms Limited
Company StatusDissolved
Company Number03493454
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)
Dissolution Date10 January 2006 (18 years, 2 months ago)
Previous NameCleostar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAllan Henry Charles Barker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 10 January 2006)
RoleSite Manager
Correspondence AddressMelcombe School House
160 Fulham Palace Road
London
W6 9ER
Secretary NameJill Christine Barker
NationalityBritish
StatusClosed
Appointed26 January 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressMelcombe School House
160 Fulham Palace Road
London
W6 9ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Hunt Blake
Jubilee House
The Oaks Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£26,937
Gross Profit£7,227
Net Worth-£18,487
Cash£1,841
Current Liabilities£30,141

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Application for striking-off (1 page)
27 January 2005Return made up to 12/01/05; full list of members (6 pages)
11 February 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
15 July 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
28 January 2003Return made up to 12/01/03; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
10 January 2001Registered office changed on 10/01/01 from: oak house 49A uxbridge road london W5 5SB (1 page)
2 November 2000Accounts made up to 31 December 1999 (11 pages)
17 April 2000Accounts made up to 31 December 1998 (8 pages)
13 January 2000Return made up to 15/01/00; full list of members (6 pages)
21 January 1999Return made up to 15/01/99; full list of members (6 pages)
23 March 1998Company name changed cleostar LIMITED\certificate issued on 24/03/98 (2 pages)
19 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 788-790 finchley road london NW11 7UR (1 page)
15 January 1998Incorporation (17 pages)