Company NameThe Bath Wizard Limited
Company StatusDissolved
Company Number05695588
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameElaine Hare
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 The Horseshoe
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QS
Director NameJason Hare
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleDriver
Correspondence Address55 The Horseshoe
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QS
Secretary NameElaine Hare
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 The Horseshoe
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5-7 John Princes Street
4th Floor
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,709
Cash£2,259
Current Liabilities£3,968

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 November 2007Application for striking-off (1 page)
27 February 2007Return made up to 02/02/07; full list of members (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: 31 corsham street london N1 6DR (1 page)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (17 pages)