Company NameRockabye Babysitters Limited
Company StatusDissolved
Company Number02948253
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameDateplan Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Sine Wake
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(12 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 30 March 2021)
RoleBuilding Site Manager
Country of ResidenceUnited Kindgom
Correspondence Address37 Bullhead Rd
Borehamwood
Herts
WD6 1HW
Secretary NameMrs Susan Rita Wake
NationalityBritish
StatusClosed
Appointed14 August 2006(12 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address37 Bullhead Road
Borehamwood
Hertfordshire
WD6 1HW
Director NameJohn George Walter Henderson-Cleland
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney
Chapel Road Howey
Llandrindod Wells
Powys
LD1 5PB
Wales
Director NameMarie Elaine Henderson-Cleland
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Frobisher Court
White Acre
London
NW9 5FZ
Secretary NameJohn George Walter Henderson-Cleland
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney
Chapel Road Howey
Llandrindod Wells
Powys
LD1 5PB
Wales
Director NameIan Alfred Moore
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2000)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Spencer House
80 Wimbledon Parkside
London
SW19 5LW
Director NameBetty Blake
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address51 Elm Avenue
Caddington
Luton
Bedfordshire
LU1 4HT
Director NameMelinda Olga Maggott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2002)
RoleClerk
Correspondence Address34 Hammersmith Grove
London
W6 7HA
Director NameMarie Elaine Henderson-Cleland
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2006)
RoleCompany Director
Correspondence AddressThe Spinney
Chapel Road Howey
Llandrindod Wells
Powys
LD1 5PB
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.rockabyebabysitters.com
Email address[email protected]
Telephone023 92753289
Telephone regionSouthampton / Portsmouth

Location

Registered AddressRoom 4, Imperial House
2a, Heigham Road
London
E6 2JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Financials

Year2013
Net Worth£11,667
Cash£38,709
Current Liabilities£27,340

Accounts

Latest Accounts14 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End14 August

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2020Micro company accounts made up to 14 August 2019 (3 pages)
19 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 14 August 2018 (2 pages)
16 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
13 May 2018Micro company accounts made up to 14 August 2017 (2 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 14 August 2016 (2 pages)
10 May 2017Micro company accounts made up to 14 August 2016 (2 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
11 May 2016Micro company accounts made up to 14 August 2015 (2 pages)
11 May 2016Micro company accounts made up to 14 August 2015 (2 pages)
9 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Registered office address changed from C/O Dks Fortis House Room 406 160 London Road Barking Essex IG11 8BB to C/O David Sandground T/a Dks Room 4, Imperial House 2a, Heigham Road London E6 2JG on 9 September 2015 (1 page)
9 September 2015Registered office address changed from C/O Dks Fortis House Room 406 160 London Road Barking Essex IG11 8BB to C/O David Sandground T/a Dks Room 4, Imperial House 2a, Heigham Road London E6 2JG on 9 September 2015 (1 page)
11 May 2015Micro company accounts made up to 14 August 2014 (2 pages)
11 May 2015Micro company accounts made up to 14 August 2014 (2 pages)
7 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(4 pages)
7 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 14 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 14 August 2013 (4 pages)
1 October 2013Registered office address changed from 30a Station Road Cuffley Potters Bar Herts EN6 4HE on 1 October 2013 (1 page)
1 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Registered office address changed from 30a Station Road Cuffley Potters Bar Herts EN6 4HE on 1 October 2013 (1 page)
1 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 14 August 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 14 August 2012 (4 pages)
19 December 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
4 October 2012Secretary's details changed for Susan Rita Wake on 1 October 2009 (1 page)
4 October 2012Director's details changed for Robert Wake on 1 October 2009 (2 pages)
4 October 2012Director's details changed for Robert Wake on 1 October 2009 (2 pages)
4 October 2012Secretary's details changed for Susan Rita Wake on 1 October 2009 (1 page)
4 October 2012Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
4 October 2012Secretary's details changed for Susan Rita Wake on 1 October 2009 (1 page)
4 October 2012Director's details changed for Robert Wake on 1 October 2009 (2 pages)
11 May 2012Total exemption small company accounts made up to 14 August 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 14 August 2011 (7 pages)
17 May 2011Total exemption small company accounts made up to 14 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 14 August 2010 (5 pages)
21 April 2011Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
21 April 2011Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
17 May 2010Total exemption small company accounts made up to 14 August 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 14 August 2009 (5 pages)
5 August 2009Return made up to 13/07/09; no change of members (10 pages)
5 August 2009Return made up to 13/07/09; no change of members (10 pages)
15 June 2009Total exemption small company accounts made up to 14 August 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 14 August 2008 (5 pages)
18 August 2008Return made up to 13/07/08; no change of members (6 pages)
18 August 2008Return made up to 13/07/08; no change of members (6 pages)
13 June 2008Total exemption small company accounts made up to 14 August 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 14 August 2007 (5 pages)
8 September 2007Return made up to 13/07/07; full list of members
  • 363(287) ‐ Registered office changed on 08/09/07
(6 pages)
8 September 2007Return made up to 13/07/07; full list of members
  • 363(287) ‐ Registered office changed on 08/09/07
(6 pages)
4 June 2007Total exemption small company accounts made up to 14 August 2006 (3 pages)
4 June 2007Registered office changed on 04/06/07 from: allon schick-maler 21 culverlands close stanmore middlesex HA7 3AG (1 page)
4 June 2007Registered office changed on 04/06/07 from: allon schick-maler 21 culverlands close stanmore middlesex HA7 3AG (1 page)
4 June 2007Total exemption small company accounts made up to 14 August 2006 (3 pages)
21 April 2007Accounting reference date extended from 31/07/06 to 14/08/06 (1 page)
21 April 2007Accounting reference date extended from 31/07/06 to 14/08/06 (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
4 August 2006Return made up to 13/07/06; full list of members (7 pages)
4 August 2006Return made up to 13/07/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 July 2005Return made up to 13/07/05; full list of members (7 pages)
25 July 2005Return made up to 13/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
13 July 2004Return made up to 13/07/04; full list of members (7 pages)
13 July 2004Return made up to 13/07/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
17 July 2003Return made up to 13/07/03; full list of members (7 pages)
17 July 2003Return made up to 13/07/03; full list of members (7 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
17 January 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
17 January 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
17 July 2002Return made up to 13/07/02; full list of members (8 pages)
17 July 2002Return made up to 13/07/02; full list of members (8 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
30 August 2001Return made up to 13/07/01; full list of members (7 pages)
30 August 2001Return made up to 13/07/01; full list of members (7 pages)
30 August 2001Ad 15/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2001Ad 15/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (3 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (3 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
15 August 2000Return made up to 13/07/00; full list of members (7 pages)
15 August 2000Return made up to 13/07/00; full list of members (7 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
26 July 1999Return made up to 13/07/99; no change of members (4 pages)
26 July 1999Return made up to 13/07/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
7 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
21 August 1998Return made up to 13/07/98; full list of members (6 pages)
21 August 1998Return made up to 13/07/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
3 September 1997Return made up to 13/07/97; no change of members (4 pages)
3 September 1997Return made up to 13/07/97; no change of members (4 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1997Accounts for a small company made up to 31 July 1996 (2 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
8 August 1996Return made up to 13/07/96; no change of members (4 pages)
8 August 1996Return made up to 13/07/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 July 1995 (3 pages)
2 January 1996Accounts for a small company made up to 31 July 1995 (3 pages)
23 August 1995Company name changed dateplan LIMITED\certificate issued on 24/08/95 (4 pages)
23 August 1995Company name changed dateplan LIMITED\certificate issued on 24/08/95 (4 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
28 July 1995Return made up to 13/07/95; full list of members (6 pages)
28 July 1995Return made up to 13/07/95; full list of members (6 pages)
25 May 1995Registered office changed on 25/05/95 from: 372 old street london EC1V 9LT (1 page)
25 May 1995Registered office changed on 25/05/95 from: 372 old street london EC1V 9LT (1 page)