Company NameBathroom Supplies 2 U Ltd
Company StatusDissolved
Company Number09865054
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 5 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gavin Roy Martin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Swinburne Place
Birtley
Chester Le Street
DH3 2NT
Director NameJohn Edward Murtha
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 The Crescent
Chester Le Street
Co Durham
DH2 2DX

Location

Registered AddressUnit B6, The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

25 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
7 July 2022Confirmation statement made on 9 November 2021 with no updates (2 pages)
7 July 2022Administrative restoration application (3 pages)
19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
26 May 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
13 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
28 August 2020Compulsory strike-off action has been discontinued (1 page)
27 August 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
27 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
12 February 2019Compulsory strike-off action has been discontinued (1 page)
11 February 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 2
(24 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 2
(24 pages)