Company NameModern Sanitary Ware & Bathrooms Ltd
Company StatusDissolved
Company Number07824826
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sukhvinder Singh Dhaliwal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 06 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Freehold Industrial Estate
Freehold Industrial Centre Amberley Way
Hounslow
TW4 6BX
Director NameMr Sukhvinder Singh Dhaliwal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Freehold Industrial Centre, Amberley Way
Hounslow
Middlesex
TW4 6BX
Director NameMr Sanjeev Saini
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(6 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Freehold Industrial Centre, Amberley Way
Hounslow
Middlesex
TW4 6BX

Location

Registered AddressUnit 2 Freehold Industrial Centre, Amberley Way
Hounslow
Middlesex
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

1 at £1Sukhvinder Dhaliwal
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,627
Cash£116
Current Liabilities£48,425

Accounts

Latest Accounts15 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 April

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Application to strike the company off the register (2 pages)
3 January 2014Application to strike the company off the register (2 pages)
1 January 2014Total exemption small company accounts made up to 15 April 2013 (3 pages)
1 January 2014Total exemption small company accounts made up to 15 April 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 July 2013Previous accounting period shortened from 31 October 2013 to 15 April 2013 (1 page)
14 July 2013Previous accounting period shortened from 31 October 2013 to 15 April 2013 (1 page)
22 April 2013Termination of appointment of Sanjeev Saini as a director (1 page)
22 April 2013Termination of appointment of Sanjeev Saini as a director (1 page)
9 April 2013Appointment of Mr Sukhvinder Singh Dhaliwal as a director (2 pages)
9 April 2013Appointment of Mr Sukhvinder Singh Dhaliwal as a director (2 pages)
22 March 2013Director's details changed for Mr Sanjeev Saini on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Sanjeev Saini on 22 March 2013 (2 pages)
1 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-12-01
  • GBP 1
(3 pages)
1 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-12-01
  • GBP 1
(3 pages)
10 May 2012Appointment of Mr Sanjeev Saini as a director (2 pages)
10 May 2012Appointment of Mr Sanjeev Saini as a director (2 pages)
9 May 2012Termination of appointment of Sukhvinder Dhaliwal as a director (1 page)
9 May 2012Termination of appointment of Sukhvinder Dhaliwal as a director (1 page)
18 April 2012Registered office address changed from Unit 2 Freehold Industrial Estate Amberley Way Hounslow Middlesex TW4 6BH England on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Unit 2 Freehold Industrial Estate Amberley Way Hounslow Middlesex TW4 6BH England on 18 April 2012 (1 page)
28 November 2011Registered office address changed from 23 Saxon Drive London England W3 0NU England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 23 Saxon Drive London England W3 0NU England on 28 November 2011 (1 page)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)