Company NameElegance Bathrooms And Kitchens Ltd
Company StatusDissolved
Company Number10891583
CategoryPrivate Limited Company
Incorporation Date31 July 2017(6 years, 8 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jeffrey Teggert
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oban House Heworth Road
Washington
NE37 2PY
Director NameMr Ian Teggert
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Arundel Way
Meadowfield
Durham
DH7 8UT
Director NameMr Wayne Hudson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Glendale Avenue
Washington
NE37 2JP

Location

Registered Address7 Oban House
Heworth Road
Washington
NE37 2PY
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2021Termination of appointment of Wayne Hudson as a director on 4 June 2020 (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Registered office address changed from 32 Glendale Avenue Washington NE37 2JP United Kingdom to 7 Oban House Heworth Road Washington NE37 2PY on 1 August 2019 (1 page)
31 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
22 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
7 August 2018Cessation of Ian Teggert as a person with significant control on 13 July 2018 (1 page)
7 August 2018Termination of appointment of Ian Teggert as a director on 13 July 2018 (1 page)
13 October 2017Appointment of Mr Wayne Hudson as a director on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr Ian Teggert as a director on 2 October 2017 (2 pages)
13 October 2017Notification of Ian Teggert as a person with significant control on 2 October 2017 (2 pages)
13 October 2017Notification of Wayne Hudson as a person with significant control on 2 October 2017 (2 pages)
13 October 2017Notification of Ian Teggert as a person with significant control on 2 October 2017 (2 pages)
13 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 300
(3 pages)
13 October 2017Appointment of Mr Ian Teggert as a director on 2 October 2017 (2 pages)
13 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 300
(3 pages)
13 October 2017Appointment of Mr Wayne Hudson as a director on 2 October 2017 (2 pages)
13 October 2017Notification of Wayne Hudson as a person with significant control on 2 October 2017 (2 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)