This company is commonly known as Bathrooms Direct Limited. The company was founded 24 years ago and was given the registration number 03899735. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts. This company's SIC code is 99999 - Dormant Company.
Name | : | BATHROOMS DIRECT LIMITED |
---|---|---|
Company Number | : | 03899735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 December 1999 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom, AL7 3UQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Home House, 3 Albany Place, Hydeway, Welwyn Garden City, United Kingdom, AL7 3UQ | Director | 21 May 2018 | Active |
Walker Morris, Kings Court, 12 King Street, Leeds, United Kingdom, LS1 2HL | Corporate Director | 11 May 2012 | Active |
Flat J Highpoint, North Hill Highgate, London, N6 4BA | Secretary | 31 October 2000 | Active |
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS | Secretary | 05 August 2011 | Active |
Parkview, 1220 Arlington Business Park, Theale Reading, RG7 4GA | Secretary | 14 February 2007 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 24 December 1999 | Active |
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE | Secretary | 25 July 2003 | Active |
Lucy Cottage, 34a Queens Road, Walton On Thames, KT12 5LP | Secretary | 24 December 1999 | Active |
Flat J Highpoint, North Hill Highgate, London, N6 4BA | Director | 31 October 2000 | Active |
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, United Kingdom, WD17 1DS | Director | 11 May 2012 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 24 December 1999 | Active |
Fairview 21 Green End, Braughing, Ware, SG11 2PG | Director | 29 April 2005 | Active |
17 Princes Drive, Oxshott, Leatherhead, KT22 0UL | Director | 24 December 1999 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 01 April 2010 | Active |
Parkview, 1220 Arlington Business Park, Theale Reading, RG7 4GA | Director | 14 February 2007 | Active |
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE | Director | 14 February 2007 | Active |
Lucy Cottage, 34a Queens Road, Walton On Thames, KT12 5LP | Director | 24 December 1999 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA | Corporate Director | 31 May 2007 | Active |
Bathstore.Com Limited | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Homehouse , 3 Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2019-11-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-19 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-09-17 | Gazette | Gazette notice voluntary. | Download |
2019-09-04 | Dissolution | Dissolution application strike off company. | Download |
2019-04-26 | Accounts | Change account reference date company previous extended. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-26 | Officers | Change person director company with change date. | Download |
2017-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-17 | Address | Change registered office address company with date old address new address. | Download |
2016-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-30 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-01-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.