Company NameHugal Bathroom Distribution Limited
Company StatusDissolved
Company Number08496435
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Lie Gao
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Arcadia Avenue
Chester Le Street
Durham
DH3 3UH
Director NameMrs Xiao Xiao Hu
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Arcadia Avenue
Chester Le Street
Durham
DH3 3UH

Contact

Websitehugalbathroomdistribution.com

Location

Registered Address41 Trinity Church Road
London
SW13 8ET
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

55 at £1Xiao Xiao Hu
55.00%
Ordinary
25 at £1Peiyin Chen
25.00%
Ordinary
10 at £1Cong Mao Hu
10.00%
Ordinary
10 at £1Lie Gao
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,694
Cash£753
Current Liabilities£540

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 September 2017Registered office address changed from PO Box NE2 2PY 3 Mitchell Avenue Newcastle upon Tyne NE2 3JY United Kingdom to 41 Trinity Church Road London SW13 8ET on 19 September 2017 (1 page)
18 July 2017Registered office address changed from 19 Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY to PO Box NE2 2PY 3 Mitchell Avenue Newcastle upon Tyne NE2 3JY on 18 July 2017 (1 page)
21 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Registered office address changed from 1 Arcadia Avenue Chester Le Street Tyne & Wear DH3 3UH to 19 Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 1 Arcadia Avenue Chester Le Street Tyne & Wear DH3 3UH to 19 Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 8 May 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)