HOUSE OF BATH LIMITED

Register to unlock more data on OkredoRegister

HOUSE OF BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03518601

Incorporation date

22/02/1998

Size

Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1998)
dot icon21/11/2011
Final Gazette dissolved following liquidation
dot icon21/08/2011
Liquidators' statement of receipts and payments to 2011-08-16
dot icon21/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2011
Liquidators' statement of receipts and payments to 2011-05-01
dot icon16/11/2010
Liquidators' statement of receipts and payments to 2010-11-01
dot icon09/05/2010
Liquidators' statement of receipts and payments to 2010-05-01
dot icon09/11/2009
Liquidators' statement of receipts and payments to 2009-11-01
dot icon05/06/2009
Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW
dot icon08/05/2009
Liquidators' statement of receipts and payments to 2009-05-01
dot icon27/11/2008
Liquidators' statement of receipts and payments to 2008-11-01
dot icon14/05/2008
Liquidators' statement of receipts and payments to 2008-11-01
dot icon07/01/2008
Registered office changed on 08/01/08 from: st alphage house 2 fore street london EC2Y 5DH
dot icon07/11/2007
Liquidators' statement of receipts and payments
dot icon13/05/2007
Liquidators' statement of receipts and payments
dot icon02/11/2006
Liquidators' statement of receipts and payments
dot icon01/11/2005
Administrator's progress report
dot icon01/11/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/06/2005
Administrator's progress report
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon16/01/2005
Result of meeting of creditors
dot icon20/12/2004
Statement of affairs
dot icon21/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon14/11/2004
Registered office changed on 15/11/04 from: 1 bartlett street bath avon BA1 2QZ
dot icon10/11/2004
Secretary resigned
dot icon08/11/2004
Appointment of an administrator
dot icon22/06/2004
Director resigned
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon02/04/2004
Return made up to 23/02/04; full list of members
dot icon15/03/2004
£ ic 9900/9800 04/03/04 £ sr 100@1=100
dot icon15/03/2004
Resolutions
dot icon20/06/2003
Particulars of mortgage/charge
dot icon24/03/2003
Return made up to 23/02/03; full list of members
dot icon24/03/2003
Director's particulars changed
dot icon27/01/2003
New director appointed
dot icon09/01/2003
Director's particulars changed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon27/10/2002
Full accounts made up to 2002-07-31
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/02/2002
Return made up to 23/02/02; full list of members
dot icon26/01/2002
New director appointed
dot icon11/12/2001
Full accounts made up to 2001-07-31
dot icon27/02/2001
Return made up to 23/02/01; full list of members
dot icon08/10/2000
Full accounts made up to 2000-07-31
dot icon08/10/2000
Full accounts made up to 1999-07-31
dot icon05/09/2000
Ad 27/07/00--------- £ si 100@1=100 £ ic 9800/9900
dot icon05/09/2000
Ad 01/09/00--------- £ si 100@1=100 £ ic 9700/9800
dot icon05/09/2000
Ad 08/08/00--------- £ si 100@1=100 £ ic 9600/9700
dot icon05/03/2000
Return made up to 23/02/00; full list of members
dot icon05/03/2000
Director's particulars changed
dot icon05/03/2000
Ad 23/02/99--------- £ si 300@1
dot icon09/09/1999
Particulars of mortgage/charge
dot icon24/08/1999
Registered office changed on 25/08/99 from: harington house harrington place bath avon BA1 1HF
dot icon29/07/1999
Director resigned
dot icon20/06/1999
Ad 11/06/99--------- £ si 450@1=450 £ ic 8850/9300
dot icon10/03/1999
Return made up to 23/02/99; full list of members
dot icon07/03/1999
New director appointed
dot icon07/03/1999
Ad 23/02/99--------- £ si 300@1=300 £ ic 8850/9150
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Ad 26/01/99--------- £ si 750@1=750 £ ic 8100/8850
dot icon14/01/1999
Particulars of mortgage/charge
dot icon19/10/1998
Secretary resigned
dot icon19/10/1998
New secretary appointed
dot icon13/07/1998
Accounting reference date extended from 28/02/99 to 31/07/99
dot icon13/07/1998
Registered office changed on 14/07/98 from: 90 fetter lane london EC4A 1EQ
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Memorandum and Articles of Association
dot icon02/06/1998
Certificate of change of name
dot icon19/05/1998
Ad 14/04/98--------- £ si 3000@1=3000 £ ic 5100/8100
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Ad 04/03/98--------- premium £ si 5099@1=5099 £ ic 1/5100
dot icon19/05/1998
Nc inc already adjusted 04/03/98
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Secretary resigned
dot icon19/05/1998
New secretary appointed
dot icon13/04/1998
Director resigned
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New director appointed
dot icon22/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2003
dot iconLast change occurred
30/07/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2003
dot iconNext account date
30/07/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuels, Ivor
Director
13/04/1998 - Present
14
Shillingford, Tanya
Director
23/02/1998 - 27/02/1998
30
GD SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/02/1998 - 13/04/1998
94
Luxton, Clare Ann
Director
10/12/2002 - 31/05/2004
3
Beishon, Maura Anne
Director
26/02/1998 - 02/11/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOUSE OF BATH LIMITED

HOUSE OF BATH LIMITED is an(a) Dissolved company incorporated on 22/02/1998 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOUSE OF BATH LIMITED?

toggle

HOUSE OF BATH LIMITED is currently Dissolved. It was registered on 22/02/1998 and dissolved on 21/11/2011.

Where is HOUSE OF BATH LIMITED located?

toggle

HOUSE OF BATH LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does HOUSE OF BATH LIMITED do?

toggle

HOUSE OF BATH LIMITED operates in the Retail sale via mail order house (52.61 - SIC 2003) sector.

What is the latest filing for HOUSE OF BATH LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved following liquidation.