Company NameUK Bathroom Brands Limited
Company StatusDissolved
Company Number08495204
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamesBathroom Brands Distribution Limited and Bathroom Brands UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Patrick Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed18 April 2013(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
Appointed18 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 56 High Point North Hill
Highgate
London
N6 4AZ
Director NameDawn Crichard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 16 August 2016)
RoleFinancial Director
Country of ResidenceJersey
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

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

1 at £1Bathroom Brands PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 September 2014Appointment of Dawn Crichard as a director on 8 September 2014 (2 pages)
15 September 2014Appointment of Dawn Crichard as a director on 8 September 2014 (2 pages)
19 June 2014Change of name notice (2 pages)
19 June 2014Company name changed bathroom brands uk LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
(2 pages)
19 June 2014Change of name notice (2 pages)
19 June 2014Company name changed bathroom brands uk LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
(2 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Director's details changed for Nico De Beer on 11 April 2014 (2 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Director's details changed for Nico De Beer on 11 April 2014 (2 pages)
17 March 2014Company name changed bathroom brands distribution LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Company name changed bathroom brands distribution LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
18 April 2013Incorporation (22 pages)
18 April 2013Incorporation (22 pages)