Company NameBathworks Installations Limited
Company StatusDissolved
Company Number05588098
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameBathrooms Installations Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Sanjay Parmar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(2 days after company formation)
Appointment Duration12 years (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kings Way
Harrow
Middlesex
HA1 1XU
Director NameMr Mayoor Anilkumar Thakrar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(2 days after company formation)
Appointment Duration12 years (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ormesby Way
Harrow
HA3 9SE
Secretary NameMr Mayoor Anilkumar Thakrar
NationalityBritish
StatusClosed
Appointed12 October 2005(2 days after company formation)
Appointment Duration12 years (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ormesby Way
Harrow
HA3 9SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebwinstallations.co.uk
Telephone07 077877577
Telephone regionMobile

Location

Registered Address1 Ormesby Way
Harrow
HA3 9SE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

1 at £1Mayur Thakrar
50.00%
Ordinary
1 at £1Sanjay Parmar
50.00%
Ordinary

Financials

Year2014
Net Worth£893
Cash£4,546
Current Liabilities£75,833

Accounts

Latest Accounts7 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 July

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
19 July 2017Application to strike the company off the register (3 pages)
19 May 2017Total exemption small company accounts made up to 7 July 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 7 July 2016 (3 pages)
13 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 7 July 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 7 July 2015 (3 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Previous accounting period extended from 31 March 2015 to 7 July 2015 (1 page)
8 September 2015Previous accounting period extended from 31 March 2015 to 7 July 2015 (1 page)
8 September 2015Previous accounting period extended from 31 March 2015 to 7 July 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
9 June 2014Registered office address changed from 7 Belvedere Way Kenton Middx HA3 9QU on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 7 Belvedere Way Kenton Middx HA3 9QU on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 7 Belvedere Way Kenton Middx HA3 9QU on 9 June 2014 (1 page)
24 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Mr Mayoor Thakrar on 15 October 2009 (2 pages)
7 January 2010Secretary's details changed for Mayoor Thakrar on 15 October 2009 (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Mr Mayoor Thakrar on 15 October 2009 (2 pages)
7 January 2010Secretary's details changed for Mayoor Thakrar on 15 October 2009 (1 page)
6 May 2009Return made up to 10/10/08; full list of members (4 pages)
6 May 2009Return made up to 10/10/08; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Return made up to 10/10/07; full list of members (2 pages)
14 December 2007Return made up to 10/10/07; full list of members (2 pages)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2007Return made up to 10/10/06; full list of members (2 pages)
1 February 2007Return made up to 10/10/06; full list of members (2 pages)
19 January 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
19 January 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
9 November 2005Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2005Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New secretary appointed;new director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New secretary appointed;new director appointed (2 pages)
31 October 2005Company name changed bathrooms installations LTD\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed bathrooms installations LTD\certificate issued on 31/10/05 (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
10 October 2005Incorporation (9 pages)
10 October 2005Incorporation (9 pages)