ADORA BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

ADORA BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07309239

Incorporation date

08/07/2010

Size

Dormant

Contacts

Registered address

Registered address

Lake View House, Rennie Drive, Dartford, Kent DA1 5FUCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon20/08/2025
Application to strike the company off the register
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2023
Termination of appointment of Vikram Kant as a secretary on 2022-12-10
dot icon27/04/2023
Termination of appointment of Vikram Kant as a director on 2022-12-10
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2021
Director's details changed for Vikram Kant on 2021-03-26
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon25/03/2019
Director's details changed for Mr David Richard Hance on 2016-03-15
dot icon25/03/2019
Director's details changed for Mr David Richard Hance on 2019-03-25
dot icon16/10/2018
Termination of appointment of Timothy Paul Powell as a secretary on 2018-08-29
dot icon16/10/2018
Appointment of Vikram Kant as a director on 2018-08-29
dot icon16/10/2018
Appointment of Vikram Kant as a secretary on 2018-08-29
dot icon16/10/2018
Termination of appointment of Timothy Paul Powell as a director on 2018-08-29
dot icon05/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon27/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/09/2016
Director's details changed for Mr Timothy Paul Powell on 2016-01-31
dot icon02/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/02/2015
Secretary's details changed for Timothy Paul Powell on 2014-07-07
dot icon04/02/2015
Director's details changed for Mr Timothy Paul Powell on 2014-07-07
dot icon04/02/2015
Director's details changed for Mr David Richard Hance on 2014-07-07
dot icon14/07/2014
Registered office address changed from Unit 24 Charles Park Crossways Dartford Kent DA9 9AY to Lake View House Rennie Drive Dartford Kent DA1 5FU on 2014-07-14
dot icon30/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon17/04/2013
Director's details changed for Timothy Paul Powell on 2013-01-31
dot icon18/09/2012
Termination of appointment of David Boothman as a director
dot icon21/08/2012
Termination of appointment of Philip Carr as a director
dot icon24/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon18/04/2012
Register(s) moved to registered inspection location
dot icon18/04/2012
Register inspection address has been changed
dot icon11/04/2012
Appointment of Timothy Paul Powell as a secretary
dot icon05/04/2012
Director's details changed for Mr Philip Carr on 2012-03-30
dot icon05/04/2012
Director's details changed for Timothy Paul Powell on 2012-03-30
dot icon05/04/2012
Director's details changed for Timothy Paul Powell on 2012-03-30
dot icon05/04/2012
Director's details changed for Mr David Richard Hance on 2012-03-30
dot icon05/04/2012
Director's details changed for David Boothman on 2012-03-30
dot icon05/04/2012
Director's details changed for Mr Philip Carr on 2012-03-30
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Previous accounting period shortened from 2012-12-31 to 2011-12-31
dot icon27/02/2012
Appointment of Mr Philip Carr as a director
dot icon22/02/2012
Appointment of Mr David Richard Hance as a director
dot icon17/02/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon17/02/2012
Appointment of David Boothman as a director
dot icon23/01/2012
Registered office address changed from Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR United Kingdom on 2012-01-23
dot icon23/01/2012
Appointment of Timothy Paul Powell as a director
dot icon19/01/2012
Termination of appointment of Jacqueline Carr as a director
dot icon16/01/2012
Accounts for a dormant company made up to 2011-07-31
dot icon12/09/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon08/09/2011
Withdraw the company strike off application
dot icon23/08/2011
First Gazette notice for voluntary strike-off
dot icon16/08/2011
Application to strike the company off the register
dot icon08/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hance, David Richard
Director
15/02/2012 - Present
12
Carr, Jacqueline Anne
Director
08/07/2010 - 10/01/2012
1
Powell, Timothy Paul
Director
10/01/2012 - 29/08/2018
12
Carr, Philip James
Director
15/02/2012 - 13/07/2012
44
Boothman, David Stuart
Director
15/02/2012 - 26/07/2012
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADORA BATHROOMS LIMITED

ADORA BATHROOMS LIMITED is an(a) Active company incorporated on 08/07/2010 with the registered office located at Lake View House, Rennie Drive, Dartford, Kent DA1 5FU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADORA BATHROOMS LIMITED?

toggle

ADORA BATHROOMS LIMITED is currently Active. It was registered on 08/07/2010 .

Where is ADORA BATHROOMS LIMITED located?

toggle

ADORA BATHROOMS LIMITED is registered at Lake View House, Rennie Drive, Dartford, Kent DA1 5FU.

What does ADORA BATHROOMS LIMITED do?

toggle

ADORA BATHROOMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADORA BATHROOMS LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.