Company NameLuxury Bathroom Accessories Limited
Company StatusDissolved
Company Number07329181
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameZodiac Online Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMinoo Nia
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Farbod Nia
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFlat 2
38 Eardley Crescent
London
SW5 9JZ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (3 pages)
29 October 2013Application to strike the company off the register (3 pages)
21 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(3 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
4 January 2011Appointment of Minoo Nia as a director (3 pages)
4 January 2011Termination of appointment of Farbod Nia as a director (2 pages)
4 January 2011Appointment of Minoo Nia as a director (3 pages)
4 January 2011Termination of appointment of Farbod Nia as a director (2 pages)
29 December 2010Company name changed zodiac online LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Company name changed zodiac online LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)