Company NameBaby Face Limited
Company StatusDissolved
Company Number01389604
CategoryPrivate Limited Company
Incorporation Date18 September 1978(45 years, 7 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(18 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 22 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusClosed
Appointed21 November 1997(19 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameKaren Louise Pepper
NationalityBritish
StatusClosed
Appointed31 December 2001(23 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameElaine True
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 26 February 2002)
RoleCompany Director
Correspondence AddressFlat 1
4 Bryanston Square
London
W1
Secretary NameJohn Service
NationalityBritish
StatusResigned
Appointed24 October 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 1994)
RoleCompany Director
Correspondence AddressGamekeepers
Pinewood Road
Ivor Heath
Bucks
SL0 0NJ
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed10 January 1994(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
11 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 August 2004Secretary's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
13 October 2003Return made up to 31/07/03; full list of members (8 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (8 pages)
14 November 2002Return made up to 31/07/02; full list of members (7 pages)
15 October 2002Director resigned (1 page)
24 June 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
4 October 2001Return made up to 31/07/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
21 October 1999Accounts for a dormant company made up to 31 July 1999 (6 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street london SW10 0DA (1 page)
30 November 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 February 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998New secretary appointed (2 pages)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
15 May 1997New director appointed (1 page)
21 February 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1996Full accounts made up to 31 July 1995 (11 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
18 August 1995Return made up to 31/07/95; no change of members (4 pages)
16 May 1995Full accounts made up to 31 July 1994 (12 pages)
23 June 1994Ad 30/09/93--------- £ si 176@1=176 £ ic 100/276 (2 pages)
28 October 1993Ad 30/09/93--------- £ si 550@1=550 £ ic 100/650 (2 pages)