Company NameBathrooms4You.com Limited
Company StatusDissolved
Company Number03924684
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)
Previous NameCashbridge Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Leslie Charles Farmiloe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Northchurch Road
London
N1 3NU
Director NameMr John William Horner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleDirector Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address120 Motspur Park
Old Malden
Surrey
KT3 6PF
Secretary NameSimon John Peter Harris
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 Broomwood Road
Orpington
Kent
BR5 2JJ
Secretary NameMichael John Overall
NationalityBritish
StatusResigned
Appointed01 January 2001(10 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 17 January 2007)
RoleCompany Director
Correspondence Address15 Meadfoot Road
Streatham
London
SW16 5BL
Secretary NameMr James Ian Sutherland Gallacher
NationalityBritish
StatusResigned
Appointed17 January 2007(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Carbery Avenue
London
W3 9AD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressElmbrook House 28 Willow Lane
Mitcham
Surrey
CR4 4UH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

1 at £1George Farmiloe & Sons Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
(4 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
(4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 January 2009Accounts made up to 31 March 2008 (4 pages)
6 March 2008Director's Change of Particulars / john horner / 26/10/2007 / HouseName/Number was: , now: 120; Street was: 10A aboyne drive, now: motspur park; Post Town was: london, now: old malden; Region was: , now: surrey; Post Code was: SW20 0AL, now: KT3 6PF (1 page)
6 March 2008Director's change of particulars / john horner / 26/10/2007 (1 page)
6 March 2008Return made up to 14/02/08; full list of members (3 pages)
6 March 2008Return made up to 14/02/08; full list of members (3 pages)
23 January 2008Accounts made up to 31 March 2007 (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
23 February 2007Return made up to 14/02/07; full list of members (2 pages)
23 February 2007Return made up to 14/02/07; full list of members (2 pages)
26 January 2007Accounts made up to 31 March 2006 (4 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007New secretary appointed (1 page)
6 March 2006Return made up to 14/02/06; full list of members (7 pages)
6 March 2006Return made up to 14/02/06; full list of members (7 pages)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 July 2005Accounts made up to 31 March 2005 (4 pages)
11 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Return made up to 14/02/05; full list of members (7 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 December 2004Accounts made up to 31 March 2004 (5 pages)
1 March 2004Return made up to 14/02/04; full list of members (7 pages)
1 March 2004Return made up to 14/02/04; full list of members (7 pages)
30 December 2003Accounts made up to 31 March 2003 (4 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 March 2003Return made up to 14/02/03; full list of members (7 pages)
7 March 2003Return made up to 14/02/03; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 July 2002Accounts made up to 31 March 2002 (4 pages)
27 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Return made up to 14/02/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 December 2001Accounts made up to 31 March 2001 (4 pages)
6 April 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 April 2001Return made up to 14/02/01; full list of members (6 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
29 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 120 east road london N1 6AA (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
18 February 2000Company name changed cashbridge LIMITED\certificate issued on 21/02/00 (2 pages)
18 February 2000Company name changed cashbridge LIMITED\certificate issued on 21/02/00 (2 pages)
14 February 2000Incorporation (15 pages)