About

Registered Number: 06952593
Date of Incorporation: 06/07/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 9 months ago)
Registered Address: 3rd Floor Lawford House, Albert Place, London, N3 1QA,

 

Bathroom & Kitchen Designs Ltd was registered on 06 July 2009 and are based in London. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TVILA, Avtam 06 July 2009 10 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BEN AVI, Eyal Asher 06 July 2009 02 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 30 May 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 08 June 2017
CH01 - Change of particulars for director 28 November 2016
AD01 - Change of registered office address 28 November 2016
AD01 - Change of registered office address 18 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 13 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 July 2015
AD01 - Change of registered office address 30 March 2015
AA01 - Change of accounting reference date 03 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
TM01 - Termination of appointment of director 14 July 2010
AA01 - Change of accounting reference date 07 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.