Company NameThe Complete Bathroom Renovation Co. Ltd
Company StatusDissolved
Company Number11271147
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years, 1 month ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Antony Lee Yates
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Iain Robert Bailey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
20 January 2021Application to strike the company off the register (3 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
22 March 2019Change of details for Mr Antony Lee Yates as a person with significant control on 8 March 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
11 March 2019Termination of appointment of Iain Robert Bailey as a director on 8 March 2019 (1 page)
11 March 2019Cessation of Iain Robert Bailey as a person with significant control on 8 March 2019 (1 page)
22 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-22
  • GBP 100
(34 pages)