Company NameBlue Tub Bathrooms Limited
Company StatusDissolved
Company Number07002971
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date24 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Edward Barden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RolePlumbing + Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Walkers Close
Springfield
Chelmsford
Essex
CM1 6UW
Secretary NameFaith Beverley Barden
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleAdministrator
Correspondence Address3 Walkers Close
Springfield
Chelmsford
Essex
CM1 6UW
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebluetubbathrooms.co.uk
Telephone01245 463133
Telephone regionChelmsford

Location

Registered Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

100 at £1Paul Edward Barden
100.00%
Ordinary

Financials

Year2014
Net Worth£805
Cash£5,674
Current Liabilities£13,097

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
24 August 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
19 April 2016Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47/49 Green Lane Northwood Middlesex HA6 3AE on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47/49 Green Lane Northwood Middlesex HA6 3AE on 19 April 2016 (1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
(1 page)
14 April 2016Statement of affairs with form 4.19 (5 pages)
14 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
(1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Statement of affairs with form 4.19 (5 pages)
26 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Paul Edward Barden on 27 August 2010 (2 pages)
1 October 2010Director's details changed for Paul Edward Barden on 27 August 2010 (2 pages)
7 September 2009Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page)
7 September 2009Director appointed paul edward barden (2 pages)
7 September 2009Ad 27/08/09-04/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 September 2009Secretary appointed faith beverley barden (2 pages)
7 September 2009Director appointed paul edward barden (2 pages)
7 September 2009Registered office changed on 07/09/2009 from manor place albert road braintree essex CM7 3JE united kingdom (1 page)
7 September 2009Ad 27/08/09-04/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 September 2009Registered office changed on 07/09/2009 from manor place albert road braintree essex CM7 3JE united kingdom (1 page)
7 September 2009Secretary appointed faith beverley barden (2 pages)
7 September 2009Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page)
1 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
1 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
1 September 2009Appointment terminated director ela shah (1 page)
1 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
1 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
1 September 2009Appointment terminated director ela shah (1 page)
27 August 2009Incorporation (16 pages)
27 August 2009Incorporation (16 pages)