Company NameBabylon Designs Limited
Company StatusDissolved
Company Number03603128
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTara Catherine Stembridge
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(1 week after company formation)
Appointment Duration4 years, 7 months (closed 04 March 2003)
RoleWeb Design
Correspondence AddressGarden Flat
69 Northchurch Road
London
N1 3NU
Secretary NameCarrington Corporate Services Limited (Corporation)
StatusClosed
Appointed25 May 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 04 March 2003)
Correspondence AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressCarington Corporate Services Ltd
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£43,330
Net Worth-£556
Cash£2,431
Current Liabilities£2,987

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
11 September 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 December 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
10 December 2000Full accounts made up to 31 March 2000 (5 pages)
21 July 2000Return made up to 23/07/00; full list of members (6 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
14 October 1999Full accounts made up to 31 July 1999 (5 pages)
11 August 1999Return made up to 23/07/99; full list of members (6 pages)
16 June 1999Director's particulars changed (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
23 July 1998Incorporation (11 pages)