Company NameThe Bedroom Experience UK Ltd
Company StatusDissolved
Company Number06765095
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 5 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NameThe Bedroom Experience Limited

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 NameMs Marta Kuriata
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed09 February 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 29 March 2011)
RoleBedroom Furniture
Country of ResidenceUnited Kingdom
Correspondence Address97 Thornbury Road
Isleworth
Middlesex
TW7 4NL
Director NameMr Michael Ricketts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleSales Manager
Correspondence Address59 Bute Road
Wallington
Surrey
SM6 8BW
Secretary NameMrs Marta Kuriata
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address97 Thornbury Road
Isleworth
Middlesex
TW7 4NL

Location

Registered Address2-4 Rosehill Court Parade
St. Helier Avenue
Morden
Surrey
SM4 6JS
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
6 September 2010Registered office address changed from 167 Uxbridge Road Hanwell London W7 3th United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 167 Uxbridge Road Hanwell London W7 3TH United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 167 Uxbridge Road Hanwell London W7 3TH United Kingdom on 6 September 2010 (1 page)
12 February 2010Registered office address changed from 123 Oaklands Road Hanwel London W7 2DT Uk on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 123 Oaklands Road Hanwel London W7 2DT Uk on 12 February 2010 (1 page)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 1,000
(4 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 1,000
(4 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 1,000
(4 pages)
10 December 2009Director's details changed for Ms Marta Kuriata on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Ms Marta Kuriata on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Ms Marta Kuriata on 9 December 2009 (2 pages)
19 February 2009Memorandum and Articles of Association (10 pages)
19 February 2009Memorandum and Articles of Association (10 pages)
17 February 2009Company name changed the bedroom experience LIMITED\certificate issued on 17/02/09 (2 pages)
17 February 2009Company name changed the bedroom experience LIMITED\certificate issued on 17/02/09 (2 pages)
10 February 2009Director appointed ms marta kuriata (1 page)
10 February 2009Director appointed ms marta kuriata (1 page)
9 February 2009Appointment Terminated Secretary marta kuriata (1 page)
9 February 2009Appointment terminated secretary marta kuriata (1 page)
9 February 2009Appointment Terminated Director michael ricketts (1 page)
9 February 2009Appointment terminated director michael ricketts (1 page)
8 January 2009Registered office changed on 08/01/2009 from 97 thornbury road isleworth middlesex TW7 4NL united kingdom (1 page)
8 January 2009Registered office changed on 08/01/2009 from 97 thornbury road isleworth middlesex TW7 4NL united kingdom (1 page)
29 December 2008Secretary's Change of Particulars / maria kuriata / 17/12/2008 / Date of Birth was: , now: 14-Nov-1978; Forename was: maria, now: marta; HouseName/Number was: 2, now: 97; Street was: redlees close, now: thornbury road; Area was: middlesex, now: ; Region was: , now: middlesex; Post Code was: TW7 7HE, now: TW7 4NL; Country was: united kingdom, now: (1 page)
29 December 2008Secretary's change of particulars / maria kuriata / 17/12/2008 (1 page)
3 December 2008Incorporation (14 pages)
3 December 2008Incorporation (14 pages)