Bath
BA2 4RF
LLP Designated Member Name | Bath Directors UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2016(5 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 September 2023) |
Correspondence Address | 40 Shakespeare Avenue Bath BA2 4RF |
LLP Designated Member Name | Mr Andrew Knibb |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
LLP Member Name | Mrs Susan Hazel Capon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
LLP Designated Member Name | D Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | Sea Meadow House Blackburne Highway Road Town Tortola Bvi |
LLP Designated Member Name | ZODO United Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | Sea Meadow House Blackburne Highway Road Town Tortola Bvi |
LLP Designated Member Name | ZODO United Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 2014) |
Correspondence Address | Sea Meadow House Blackburne Highway, Road Town Tortola BVI |
LLP Member Name | D Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 2014) |
Correspondence Address | Sea Meadow House Blackburne Highway, Road Town Tortola BVI |
LLP Designated Member Name | Bath Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2016) |
Correspondence Address | Sea Meadow House Blackburne Highway, Road Town Tortola BVI |
LLP Designated Member Name | Bath Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2016) |
Correspondence Address | Sea Meadow House Blackburne Highway, Road Town Tortola BVI |
Website | d-trading.co.uk |
---|
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,263 |
Cash | £14,593 |
Current Liabilities | £311,243 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 May 2016 | Appointment of Bath Administration Uk Limited as a member on 7 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Bath Administration Limited as a member on 7 April 2016 (1 page) |
4 May 2016 | Register(s) moved to registered inspection location 40 Shakespeare Avenue Bath BA2 4RF (1 page) |
4 May 2016 | Annual return made up to 7 April 2016 (4 pages) |
4 May 2016 | Termination of appointment of Bath Directors Limited as a member on 7 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Bath Directors Limited as a member on 7 April 2016 (1 page) |
4 May 2016 | Annual return made up to 7 April 2016 (4 pages) |
4 May 2016 | Termination of appointment of Bath Administration Limited as a member on 7 April 2016 (1 page) |
4 May 2016 | Appointment of Bath Directors Uk Limited as a member on 7 April 2016 (2 pages) |
4 May 2016 | Register(s) moved to registered inspection location 40 Shakespeare Avenue Bath BA2 4RF (1 page) |
4 May 2016 | Appointment of Bath Administration Uk Limited as a member on 7 April 2016 (2 pages) |
4 May 2016 | Appointment of Bath Directors Uk Limited as a member on 7 April 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 May 2015 | Appointment of Bath Directors Limited as a member on 1 November 2014 (2 pages) |
4 May 2015 | Termination of appointment of D Administration Limited as a member on 1 November 2014 (1 page) |
4 May 2015 | Termination of appointment of D Administration Limited as a member on 1 November 2014 (1 page) |
4 May 2015 | Appointment of Bath Directors Limited as a member on 1 November 2014 (2 pages) |
4 May 2015 | Annual return made up to 7 April 2015 (3 pages) |
4 May 2015 | Location of register of charges has been changed from 31 Arden Close Bradley Stoke Bristol England to 40 Shakespeare Avenue Bath BA2 4RF (1 page) |
4 May 2015 | Termination of appointment of Zodo United Limited as a member on 1 November 2014 (1 page) |
4 May 2015 | Appointment of Bath Administration Limited as a member on 1 November 2014 (2 pages) |
4 May 2015 | Annual return made up to 7 April 2015 (3 pages) |
4 May 2015 | Location of register of charges has been changed from 31 Arden Close Bradley Stoke Bristol England to 40 Shakespeare Avenue Bath BA2 4RF (1 page) |
4 May 2015 | Termination of appointment of D Administration Limited as a member on 1 November 2014 (1 page) |
4 May 2015 | Annual return made up to 7 April 2015 (3 pages) |
4 May 2015 | Termination of appointment of Zodo United Limited as a member on 1 November 2014 (1 page) |
4 May 2015 | Termination of appointment of Zodo United Limited as a member on 1 November 2014 (1 page) |
4 May 2015 | Appointment of Bath Administration Limited as a member on 1 November 2014 (2 pages) |
4 May 2015 | Appointment of Bath Directors Limited as a member on 1 November 2014 (2 pages) |
4 May 2015 | Appointment of Bath Administration Limited as a member on 1 November 2014 (2 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 July 2014 | Appointment of Zodo United Limited as a member (2 pages) |
3 July 2014 | Termination of appointment of Susan Capon as a member (1 page) |
3 July 2014 | Appointment of D Administration Limited as a member (2 pages) |
3 July 2014 | Appointment of D Administration Limited as a member (2 pages) |
3 July 2014 | Termination of appointment of Andrew Knibb as a member (1 page) |
3 July 2014 | Appointment of Zodo United Limited as a member (2 pages) |
3 July 2014 | Termination of appointment of Andrew Knibb as a member (1 page) |
3 July 2014 | Termination of appointment of Susan Capon as a member (1 page) |
2 May 2014 | Annual return made up to 7 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 7 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 7 April 2014 (3 pages) |
26 February 2014 | Termination of appointment of D Administration Limited as a member (1 page) |
26 February 2014 | Termination of appointment of Zodo United Limited as a member (1 page) |
26 February 2014 | Appointment of Mr Andrew Knibb as a member (2 pages) |
26 February 2014 | Termination of appointment of D Administration Limited as a member (1 page) |
26 February 2014 | Appointment of Mrs Susan Hazel Capon as a member (2 pages) |
26 February 2014 | Appointment of Mr Andrew Knibb as a member (2 pages) |
26 February 2014 | Appointment of Mrs Susan Hazel Capon as a member (2 pages) |
26 February 2014 | Termination of appointment of Zodo United Limited as a member (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 May 2013 | Annual return made up to 7 April 2013 (3 pages) |
29 May 2013 | Annual return made up to 7 April 2013 (3 pages) |
29 May 2013 | Annual return made up to 7 April 2013 (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 7 April 2012 (3 pages) |
1 May 2012 | Location of register of charges has been changed (1 page) |
1 May 2012 | Annual return made up to 7 April 2012 (3 pages) |
1 May 2012 | Location of register of charges has been changed (1 page) |
1 May 2012 | Annual return made up to 7 April 2012 (3 pages) |
7 April 2011 | Incorporation of a limited liability partnership (6 pages) |
7 April 2011 | Incorporation of a limited liability partnership (6 pages) |