Company NameBabyaid.co.uk Limited
Company StatusDissolved
Company Number03943998
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Agombar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address910 Lenox Road
Glenview
Illinois 60025
United States
Secretary NameEileen Collette Agombar
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleSecretary
Correspondence Address910 Lenox Road
Glenview
Illinois 60025
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Application for striking-off (1 page)
18 August 2004Registered office changed on 18/08/04 from: gladstone house 77-79 high street egham surrey TW20 9DN (1 page)
18 August 2004Director's particulars changed (1 page)
25 May 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
17 April 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
9 March 2000Incorporation (17 pages)