Harrow
Middlesex
HA1 1XU
Director Name | Mr Mayoor Anilkumar Thakrar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(2 days after company formation) |
Appointment Duration | 12 years (closed 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ormesby Way Harrow HA3 9SE |
Secretary Name | Mr Mayoor Anilkumar Thakrar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(2 days after company formation) |
Appointment Duration | 12 years (closed 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ormesby Way Harrow HA3 9SE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bwinstallations.co.uk |
---|---|
Telephone | 07 077877577 |
Telephone region | Mobile |
Registered Address | 1 Ormesby Way Harrow HA3 9SE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
1 at £1 | Mayur Thakrar 50.00% Ordinary |
---|---|
1 at £1 | Sanjay Parmar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £893 |
Cash | £4,546 |
Current Liabilities | £75,833 |
Latest Accounts | 7 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 July |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 7 July 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 7 July 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 7 July 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 7 July 2015 (3 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Previous accounting period extended from 31 March 2015 to 7 July 2015 (1 page) |
8 September 2015 | Previous accounting period extended from 31 March 2015 to 7 July 2015 (1 page) |
8 September 2015 | Previous accounting period extended from 31 March 2015 to 7 July 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
9 June 2014 | Registered office address changed from 7 Belvedere Way Kenton Middx HA3 9QU on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 7 Belvedere Way Kenton Middx HA3 9QU on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 7 Belvedere Way Kenton Middx HA3 9QU on 9 June 2014 (1 page) |
24 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mr Mayoor Thakrar on 15 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Mayoor Thakrar on 15 October 2009 (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mr Mayoor Thakrar on 15 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Mayoor Thakrar on 15 October 2009 (1 page) |
6 May 2009 | Return made up to 10/10/08; full list of members (4 pages) |
6 May 2009 | Return made up to 10/10/08; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
10 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 February 2007 | Return made up to 10/10/06; full list of members (2 pages) |
1 February 2007 | Return made up to 10/10/06; full list of members (2 pages) |
19 January 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
19 January 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
9 November 2005 | Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 November 2005 | Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New secretary appointed;new director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New secretary appointed;new director appointed (2 pages) |
31 October 2005 | Company name changed bathrooms installations LTD\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed bathrooms installations LTD\certificate issued on 31/10/05 (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
10 October 2005 | Incorporation (9 pages) |
10 October 2005 | Incorporation (9 pages) |