Company NameKitchens & Bathrooms Direct Limited
Company StatusDissolved
Company Number05959808
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 5 months ago)
Dissolution Date28 March 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Azar Iqbal
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Burnett Place
Bradford
West Yorkshire
BD5 9LX
Director NameMrs Najma Shaheen
Date of BirthMay 1983 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Burnett Place
Bradford
West Yorkshire
BD5 9LX
Secretary NameMr Azar Iqbal
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Burnett Place
Bradford
West Yorkshire
BD5 9LX

Location

Registered AddressAus Bore House 19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Azar Iqbal
66.67%
Ordinary
1 at 1Najma Iqbal
33.33%
Ordinary

Financials

Year2014
Net Worth£4,454
Cash£1,009
Current Liabilities£21,055

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 March 2012Final Gazette dissolved following liquidation (1 page)
28 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2012Final Gazette dissolved following liquidation (1 page)
28 December 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
28 December 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
27 May 2010Appointment of a voluntary liquidator (1 page)
27 May 2010Statement of affairs with form 4.19 (6 pages)
27 May 2010Registered office address changed from Unit 2, Stowell Mill Street Bradford West Yorkshire Bd5 Olh on 27 May 2010 (2 pages)
27 May 2010Statement of affairs with form 4.19 (6 pages)
27 May 2010Appointment of a voluntary liquidator (1 page)
27 May 2010Registered office address changed from Unit 2, Stowell Mill Street Bradford West Yorkshire Bd5 Olh on 27 May 2010 (2 pages)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
8 March 2010Director's details changed for Azar Iqbal on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Najma Shaheen on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Najma Shaheen on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 3
(5 pages)
8 March 2010Director's details changed for Najma Shaheen on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Azar Iqbal on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Azar Iqbal on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 3
(5 pages)
8 March 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 3
(5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 August 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
28 August 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
28 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Return made up to 09/10/08; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Return made up to 09/10/08; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2008Return made up to 09/10/07; full list of members (4 pages)
24 February 2008Return made up to 09/10/07; full list of members (4 pages)
9 October 2006Incorporation (12 pages)
9 October 2006Incorporation (12 pages)