Company NameBaby Products (UK) Limited
Company StatusDissolved
Company Number03079539
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameBaby & Child International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine May McTaggart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(2 days after company formation)
Appointment Duration7 years, 7 months (closed 04 March 2003)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address48 Stratford Road
Thornton Heath
Surrey
CR7 7QH
Director NameSonny Binu Vaman
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 04 March 2003)
RoleMarketing
Correspondence Address72 Hunter Road
Thornton Heath
Surrey
CR7 8QG
Director NameMr Peter George Hart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkland House
Saline
Dunfermline
KY12 9TS
Scotland
Secretary NameMrs Gillian Margaret Hart
NationalityBritish
StatusResigned
Appointed13 July 1995(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKiklands House Bridge Street
Saline
Dunfermline
Fife
KY12 9TS
Scotland
Director NameDilip Kesavan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address15 Abbey Drive
Tooting
London
SW17 9PN
Director NameSonny Binu Vaman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2001)
RoleMarketing
Correspondence Address72 Hunter Road
Thornton Heath
Surrey
CR7 8QG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address48 Stratford Road
Thornton Heath
Surrey
CR7 7HQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
10 October 2002Application for striking-off (1 page)
23 September 2002Director resigned (1 page)
23 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 July 2001Company name changed baby & child international limit ed\certificate issued on 20/07/01 (2 pages)
11 May 2001Director resigned (1 page)
20 October 2000New director appointed (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 July 2000Return made up to 11/07/00; full list of members (4 pages)
26 July 1999Return made up to 11/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 December 1998Company name changed baby & child LIMITED\certificate issued on 04/12/98 (2 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 August 1998Return made up to 11/07/97; full list of members (5 pages)
6 August 1998Return made up to 11/07/96; full list of members (5 pages)
27 July 1998Full accounts made up to 31 July 1997 (12 pages)
8 July 1998New director appointed (2 pages)
6 July 1998Company name changed baby & child international limit ed\certificate issued on 07/07/98 (2 pages)
29 June 1998Registered office changed on 29/06/98 from: 34-36 high street thornton heath surrey CR7 8LE (1 page)
29 June 1998Full accounts made up to 31 July 1996 (12 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: 34-36 high street thornton heath surrey CR7 8LE (1 page)
29 June 1998New secretary appointed (2 pages)
10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
19 July 1995Registered office changed on 19/07/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 July 1995Conve 13/07/95 (1 page)
19 July 1995Secretary resigned (2 pages)
19 July 1995Director resigned (2 pages)
11 July 1995Incorporation (15 pages)