Company NameOasis Bathroom Supplies Ltd
Company StatusDissolved
Company Number04721489
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameTGR Bathrooms Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameRoss Francis Kerley
NationalityBritish
StatusClosed
Appointed01 January 2004(9 months after company formation)
Appointment Duration7 years (closed 18 January 2011)
RoleSales Manager
Correspondence Address82 Gore Road
Hackney
London
E9 7HW
Director NameMr Ross Francis Kerley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(3 years, 9 months after company formation)
Appointment Duration4 years (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hewett Road
Dagenham
Essex
RM8 2XT
Director NameAnthony Stephen Brett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2009)
RoleEngineer
Correspondence Address7 Newman Close
Hornchurch
Romford
Essex
RM11 2TD
Director NameRoss Francis Kerley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2006)
RoleSales Manager
Correspondence Address82 Gore Road
Hackney
London
E9 7HW
Director NameDamien McDowell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address25 Higham Road
Woodford Green
Essex
IG8 9JN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address84 Gore Road
Hackney
London
E9 7HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Turnover£334,507
Gross Profit£60,182
Net Worth-£16,563
Current Liabilities£43,367

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
2 July 2010Voluntary strike-off action has been suspended (1 page)
2 July 2010Voluntary strike-off action has been suspended (1 page)
23 April 2010Registered office address changed from 3 Hewitt Road Dagenham Essex RM8 2XT on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from 3 Hewitt Road Dagenham Essex RM8 2XT on 23 April 2010 (2 pages)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
26 March 2010Voluntary strike-off action has been suspended (1 page)
26 March 2010Voluntary strike-off action has been suspended (1 page)
16 March 2010Application to strike the company off the register (2 pages)
16 March 2010Application to strike the company off the register (2 pages)
30 November 2009Director's details changed for Ross Francis Kerley on 24 November 2009 (3 pages)
30 November 2009Director's details changed for Ross Francis Kerley on 24 November 2009 (3 pages)
24 June 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
24 June 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 May 2009Appointment terminated director damien mcdowell (1 page)
18 May 2009Appointment Terminated Director antony brett (1 page)
18 May 2009Appointment terminated director antony brett (1 page)
18 May 2009Appointment Terminated Director damien mcdowell (1 page)
13 May 2009Return made up to 03/04/09; full list of members (4 pages)
13 May 2009Return made up to 03/04/09; full list of members (4 pages)
20 May 2008Return made up to 03/04/08; full list of members (4 pages)
20 May 2008Return made up to 03/04/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
20 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
19 February 2008Compulsory strike-off action has been discontinued (1 page)
19 February 2008Compulsory strike-off action has been discontinued (1 page)
22 November 2007Return made up to 03/04/07; full list of members (3 pages)
22 November 2007Return made up to 03/04/07; full list of members (3 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 April 2006Return made up to 03/04/06; full list of members (7 pages)
27 April 2006Return made up to 03/04/06; full list of members (7 pages)
21 March 2006Return made up to 03/04/05; full list of members (7 pages)
21 March 2006Return made up to 03/04/05; full list of members (7 pages)
6 May 2005Accounts made up to 30 April 2004 (1 page)
6 May 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
7 February 2005Company name changed tgr bathrooms LIMITED\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed tgr bathrooms LIMITED\certificate issued on 07/02/05 (2 pages)
6 August 2004Return made up to 03/04/04; full list of members (7 pages)
6 August 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(7 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: unit 8, 400 roding lane south woodford green essex IG8 8EZ (1 page)
26 January 2004Registered office changed on 26/01/04 from: unit 8, 400 roding lane south woodford green essex IG8 8EZ (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed;new director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
3 April 2003Incorporation (9 pages)
3 April 2003Incorporation (9 pages)