THE BATHROOM COMPANY (SURREY) LIMITED

Register to unlock more data on OkredoRegister

THE BATHROOM COMPANY (SURREY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03841685

Incorporation date

14/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon25/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon22/12/2011
Termination of appointment of Mark Edward Burgon as a director on 2011-12-14
dot icon13/10/2011
Compulsory strike-off action has been suspended
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon01/09/2010
Compulsory strike-off action has been suspended
dot icon30/08/2010
First Gazette notice for voluntary strike-off
dot icon22/02/2010
Compulsory strike-off action has been suspended
dot icon23/11/2009
First Gazette notice for compulsory strike-off
dot icon05/05/2009
Compulsory strike-off action has been suspended
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon04/02/2009
Appointment Terminated Secretary roffe swayne secretaries LIMITED
dot icon28/09/2008
Return made up to 15/09/08; full list of members
dot icon24/10/2007
Registered office changed on 25/10/07 from: 72 high street haslemere surrey GU27 2LA
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
Return made up to 15/09/07; full list of members
dot icon12/08/2007
Secretary resigned
dot icon08/08/2007
Registered office changed on 09/08/07 from: newtown house newtown road liphook hampshire GU30 7DX
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 15/09/06; full list of members
dot icon07/09/2006
New secretary appointed
dot icon17/05/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Secretary resigned
dot icon11/12/2005
Certificate of change of name
dot icon09/10/2005
Return made up to 15/09/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/01/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Return made up to 15/09/04; full list of members
dot icon26/07/2004
Registered office changed on 27/07/04 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED
dot icon30/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/10/2003
Return made up to 15/09/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/04/2003
Declaration of satisfaction of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon07/10/2002
Return made up to 15/09/02; full list of members
dot icon01/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon18/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/03/2002
Registered office changed on 19/03/02 from: 3 jenner road guildford surrey GU1 3AQ
dot icon22/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/10/2001
Certificate of change of name
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Return made up to 15/09/01; full list of members
dot icon13/09/2001
Certificate of change of name
dot icon10/09/2001
Director resigned
dot icon27/09/2000
Return made up to 15/09/00; full list of members
dot icon27/09/2000
Director's particulars changed
dot icon06/12/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned;director resigned
dot icon16/11/1999
Registered office changed on 17/11/99 from: 9/13 saint andrew street london EC4A 3AF
dot icon05/11/1999
Particulars of mortgage/charge
dot icon05/11/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon10/10/1999
Secretary resigned;director resigned
dot icon10/10/1999
Director resigned
dot icon10/10/1999
New secretary appointed;new director appointed
dot icon10/10/1999
Registered office changed on 11/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon14/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/09/1999 - 19/09/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/09/1999 - 19/09/1999
16826
Combined Nominees Limited
Nominee Director
14/09/1999 - 19/09/1999
7286
Grant, Geoffrey
Secretary
19/09/1999 - 24/10/1999
-
NEWTOWN SECRETARIAT LIMITED
Corporate Secretary
02/02/2006 - 12/08/2007
1

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 THE BATHROOM COMPANY (SURREY) LIMITED

THE BATHROOM COMPANY (SURREY) LIMITED is an(a) Dissolved company incorporated on 14/09/1999 with the registered office located at Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ. There is currently no 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 THE BATHROOM COMPANY (SURREY) LIMITED?

toggle

THE BATHROOM COMPANY (SURREY) LIMITED is currently Dissolved. It was registered on 14/09/1999 and dissolved on 25/02/2013.

Where is THE BATHROOM COMPANY (SURREY) LIMITED located?

toggle

THE BATHROOM COMPANY (SURREY) LIMITED is registered at Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ.

What does THE BATHROOM COMPANY (SURREY) LIMITED do?

toggle

THE BATHROOM COMPANY (SURREY) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for THE BATHROOM COMPANY (SURREY) LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via compulsory strike-off.