Company NameBaby Basics Limited
DirectorAshiya Mahdi
Company StatusDissolved
Company Number03022904
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAshiya Mahdi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1995(5 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address4915 Charlton Lane
Charlotte
North Carolina
Nc28210
Secretary NameSteven Jason Shaw
NationalityBritish
StatusCurrent
Appointed20 November 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address1 Fulshaw Court
Wilmslow
Cheshire
SK9 5JB
Director NameMr Robert William Robinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Coppice Farm Road
Penn
Buckinghamshire
HP10 8AH
Secretary NameJennifer Yvonne Robinson
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressManford House Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8LY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 May 2002Dissolved (1 page)
20 February 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2002Liquidators statement of receipts and payments (6 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
9 January 2001O/C replacement of liquidator (16 pages)
9 January 2001Appointment of a voluntary liquidator (1 page)
9 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
24 August 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Appointment of a voluntary liquidator (2 pages)
16 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 1999Statement of affairs (6 pages)
11 August 1999Registered office changed on 11/08/99 from: 9 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page)
28 May 1999Accounts for a small company made up to 31 December 1997 (7 pages)
23 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (1 page)
12 November 1998Director's particulars changed (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
26 February 1998Return made up to 16/02/98; no change of members (4 pages)
11 February 1998Director resigned (1 page)
15 November 1997Particulars of mortgage/charge (3 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 July 1997Registered office changed on 31/07/97 from: manford house church road penn buckinghamshire HP10 8LY (1 page)
6 April 1997Return made up to 16/02/97; no change of members (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/03/96
(1 page)
11 March 1996Return made up to 16/02/96; full list of members (7 pages)
15 August 1995Accounting reference date notified as 31/12 (1 page)
1 August 1995New director appointed (2 pages)