About

Registered Number: 04565065
Date of Incorporation: 16/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 4 months ago)
Registered Address: The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE

 

Based in Maidstone in Kent, Bathrooms By Design (Kent) Ltd was established in 2002. This organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 17 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 16 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 05 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 18 October 2005
363a - Annual Return 28 October 2004
AA - Annual Accounts 01 July 2004
363a - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
225 - Change of Accounting Reference Date 02 December 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.