Company NameBabel At Stal Limited
Company StatusDissolved
Company Number03947289
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NamePhilippe Joseph Andre Feinsilber
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address146 Boulevard Camelinat
Malakoff
92240
Secretary NameVincent Deneux
NationalityFrench
StatusClosed
Appointed15 September 2000(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 31 August 2004)
RoleConsultant
Correspondence Address59 Rue Pirsre Poli
Issy Les Roulinaux 92130
France
Director NameTristan Rogers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleManaging Director
Correspondence AddressGossfield Wotton House
Wotton Underwood
Aylesbury
Buckinghamshire
HP18 0SB
Secretary NameTristan Rogers
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleManaging Director
Correspondence AddressGossfield Wotton House
Wotton Underwood
Aylesbury
Buckinghamshire
HP18 0SB
Secretary NameHugo Headicar
NationalityBritish
StatusResigned
Appointed12 May 2000(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2000)
RoleHead Business Development
Correspondence AddressFlat 1 2-3 Ladbroke Square
London
W11 3LX
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 AddressHacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
4 November 2003Strike-off action suspended (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Return made up to 09/03/01; full list of members (5 pages)
1 June 2001Registered office changed on 01/06/01 from: 15 new bridge street london EC4V 6AU (1 page)
23 April 2001Secretary resigned (1 page)
18 September 2000Secretary resigned;director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (17 pages)