Company NameBabble Co.Limited
Company StatusDissolved
Company Number00590868
CategoryPrivate Limited Company
Incorporation Date24 September 1957(66 years, 7 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(40 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressCo 206 High Road
London
N15 4NP
Secretary NameRachel Kohn
NationalityBritish
StatusClosed
Appointed01 January 2007(49 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 03 February 2015)
RoleCompany Director
Correspondence Address6 Rechov Nechemiah
Bnei Berak
Israel
Director NameMr Izak Solomon Kohn
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 August 2001)
RoleCompany Director
Correspondence Address34 Cranwich Road
London
N16 5JN
Secretary NameHadassah Gottesman
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(37 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 1995)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Secretary NameMrs Malka Karniol
NationalityBritish
StatusResigned
Appointed18 December 2001(44 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 January 2007)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF

Location

Registered Address206 High Road
London
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

99 at £1Gemach Shaindel LTD
99.00%
Ordinary
1 at £1Chaim Kohn
1.00%
Ordinary

Financials

Year2014
Net Worth£17,159
Cash£153
Current Liabilities£83,282

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
15 February 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
6 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Chaim Kohn on 1 January 2010 (2 pages)
21 December 2010Director's details changed for Chaim Kohn on 1 January 2010 (2 pages)
21 December 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Director's change of particulars / chaim kohn / 24/06/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Return made up to 26/06/08; full list of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 26/06/07; full list of members (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (2 pages)
6 July 2006Return made up to 26/06/06; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 July 2005Return made up to 26/06/05; full list of members (6 pages)
9 March 2005Registered office changed on 09/03/05 from: 34 cranwich road london N16 5JN (1 page)
23 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 June 2004Return made up to 26/06/04; full list of members (6 pages)
29 July 2003Return made up to 26/06/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 August 2002Return made up to 26/06/02; full list of members (6 pages)
11 February 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
24 November 2000 (4 pages)
3 July 2000Return made up to 26/06/00; full list of members (6 pages)
19 October 1999 (5 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
20 January 1999 (5 pages)
23 July 1998New director appointed (2 pages)
4 July 1998Return made up to 26/06/98; full list of members (6 pages)
7 January 1998 (5 pages)
14 July 1997Return made up to 26/06/97; no change of members (4 pages)
2 February 1997 (7 pages)
16 July 1996Return made up to 26/06/96; no change of members (4 pages)
25 January 1996Director resigned (2 pages)
21 July 1995Return made up to 26/06/95; full list of members (6 pages)
22 November 1994New director appointed (2 pages)