Company NameBathroom Brands Services (UK) Limited
Company StatusDissolved
Company Number08315079
CategoryPrivate Limited Company
Incorporation Date2 December 2012(11 years, 4 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)
Previous NameBathroom Brands (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Derek Patrick Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameMr Nico Albert De Beer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 56 High Point North Hill
Highgate
London
N6 4AZ
Director NameMr Clive Aubrey Charles Chaplin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 16 April 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameDawn Crichard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 16 April 2019)
RoleFinancial Director
Country of ResidenceJersey
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameCatherine Lucy Swemmer
StatusClosed
Appointed30 June 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 16 April 2019)
RoleCompany Director
Correspondence AddressTequila, Rue Jambart St Clement
Jersey
JE2 6LA
Secretary NameKaren Le Cornu
StatusResigned
Appointed02 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBbl House Jubilee Promenade
Albert Pier
St Helier
Jersey
JE2 3NW

Contact

Websitewww.bathroombrands.com
Email address[email protected]
Telephone01425 451600
Telephone regionRingwood

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Bathroom Brands PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£39,027
Cash£41,015
Current Liabilities£18,595

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (4 pages)
4 September 2018Restoration by order of the court (4 pages)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(7 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Appointment of Catherine Lucy Swemmer as a secretary on 30 June 2015 (2 pages)
17 September 2015Appointment of Catherine Lucy Swemmer as a secretary on 30 June 2015 (2 pages)
30 July 2015Termination of appointment of Karen Le Cornu as a secretary on 30 June 2015 (1 page)
30 July 2015Termination of appointment of Karen Le Cornu as a secretary on 30 June 2015 (1 page)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(7 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(7 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2014Director's details changed for Nico De Beer on 11 April 2014 (2 pages)
14 May 2014Director's details changed for Nico De Beer on 11 April 2014 (2 pages)
17 March 2014Director's details changed for Dawn Crichard on 6 February 2014 (2 pages)
17 March 2014Director's details changed for Dawn Crichard on 6 February 2014 (2 pages)
17 March 2014Director's details changed for Dawn Crichard on 6 February 2014 (2 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(7 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(7 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(7 pages)
19 March 2013Appointment of Dawn Crichard as a director (2 pages)
19 March 2013Appointment of Dawn Crichard as a director (2 pages)
18 March 2013Appointment of Clive Aubrey Charles Chaplin as a director (2 pages)
18 March 2013Appointment of Clive Aubrey Charles Chaplin as a director (2 pages)
19 December 2012Company name changed bathroom brands (uk) LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Company name changed bathroom brands (uk) LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2012Incorporation (23 pages)
2 December 2012Incorporation (23 pages)