Company NameDistinction Bathrooms Limited
Company StatusDissolved
Company Number03919493
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Mark Andrew Elliott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Roehampton Lane
London
SW15 5NE
Secretary NameMr Mark Andrew Elliott
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Roehampton Lane
London
SW15 5NE
Director NameMrs Clare Adrienne Elliott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Roehampton Lane
London
SW15 5NE
Director NamePrincess Ayse Osmanoglu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2000(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressThe Penthouse, 25 Vincent House
Vincent Square
London
SW1P 2NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameThe Imperial Property Company Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address15 Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£61,674
Cash£41,022
Current Liabilities£12,400

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002Secretary resigned (1 page)
22 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
12 July 2000Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: distinctive bathrooms bishop park house 25-29 fulham high street london SW6 3JH (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
4 February 2000Incorporation (17 pages)