Oxshott
Leatherhead
Surrey
KT22 0UL
Director Name | Dawn Crichard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 August 2016) |
Role | Financial Director |
Country of Residence | Jersey |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Derek Patrick Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | David Parkinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 February 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Website | www.bathroombrands.com |
---|---|
Email address | [email protected] |
Telephone | 01425 451600 |
Telephone region | Ringwood |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Bathroom Brands PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 September 2014 | Appointment of Dawn Crichard as a director on 8 September 2014 (2 pages) |
15 September 2014 | Appointment of Dawn Crichard as a director on 8 September 2014 (2 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 March 2014 | Termination of appointment of David Parkinson as a director (1 page) |
17 March 2014 | Termination of appointment of David Parkinson as a director (1 page) |
14 March 2014 | Appointment of Mr Derek Patrick Riley as a director (2 pages) |
14 March 2014 | Appointment of Mr Derek Patrick Riley as a director (2 pages) |
10 March 2014 | Company name changed acre 1166 LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Company name changed acre 1166 LIMITED\certificate issued on 10/03/14
|
6 February 2014 | Company name changed bathroom brands sales LIMITED\certificate issued on 06/02/14
|
6 February 2014 | Company name changed bathroom brands sales LIMITED\certificate issued on 06/02/14
|
5 February 2014 | Termination of appointment of Derek Riley as a director (1 page) |
5 February 2014 | Appointment of David Parkinson as a director (2 pages) |
5 February 2014 | Appointment of David Parkinson as a director (2 pages) |
5 February 2014 | Termination of appointment of Derek Riley as a director (1 page) |
4 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
1 March 2013 | Company name changed uk bathroom brands LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Company name changed uk bathroom brands LIMITED\certificate issued on 01/03/13
|
22 February 2013 | Incorporation (21 pages) |
22 February 2013 | Incorporation (21 pages) |