Company NameInstyle Bathrooms Ltd
Company StatusDissolved
Company NumberSC396861
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Naveed Ahmad
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 (Ground Floor)
Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Director NameMr Navid Mohammed Khushi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 (Ground Floor)
Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Naveed Ahmad
50.00%
Ordinary
1 at £1Navid Khushi
50.00%
Ordinary

Financials

Year2014
Net Worth£10,689
Cash£12,551
Current Liabilities£31,355

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Termination of appointment of Navid Khushi as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Navid Khushi as a director on 25 September 2015 (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 April 2012Registered office address changed from 29 (Ground Floor) Bothwell Road Hamilton South Lanarkshire ML3 0AS Scotland on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 29 (Ground Floor) Bothwell Road Hamilton South Lanarkshire ML3 0AS Scotland on 23 April 2012 (1 page)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)