Company NameStanwell Kitchens & Bathrooms Limited
DirectorJagdesh Bakrania
Company StatusDissolved
Company Number04158647
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJagdesh Bakrania
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Heatherfold Way
Eastcote
Pinner
Middlesex
HA5 2LG
Secretary NameHansa Bakrana
NationalityBritish
StatusCurrent
Appointed12 February 2001(same day as company formation)
RoleSecretary
Correspondence Address1 Heatherfold Way
Eastcote
Pinner
Middlesex
HA5 2LG
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameMab Corporate Services Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG

Location

Registered Address154 Uxbridge Road
West Ealing
W13 8SB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 December 2004Dissolved (1 page)
27 September 2004Completion of winding up (1 page)
16 December 2003Order of court to wind up (2 pages)
23 July 2003Return made up to 12/02/03; full list of members (6 pages)
25 March 2003Registered office changed on 25/03/03 from: york house suite 7B & 7C 347-353A station road harrow middlesex HA1 1LN (1 page)
29 October 2002Particulars of mortgage/charge (3 pages)
9 July 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
9 July 2002Registered office changed on 09/07/02 from: suite 213 crown house, north circular road london NW10 7PN (1 page)
25 February 2002Return made up to 12/02/02; full list of members (6 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: 1 heathefold way eastcote pinner middlesex HA5 2LG (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: charlbury house 186 charlbury crescent birmingham B26 2LG (1 page)
12 February 2001Incorporation (13 pages)