Company NameBabycare (Petts Wood) Limited
Company StatusDissolved
Company Number04248923
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCorinne Montgomery
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Acacia Close
Petts Wood
Orpington Kent
BR5 1LL
Director NameMr Leslie Dennis Montgomery
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Acacia Close
Petts Wood
Orpington
Kent
BR5 1LL
Secretary NameCorinne Montgomery
NationalityBritish
StatusClosed
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Acacia Close
Petts Wood
Orpington Kent
BR5 1LL
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Contact

Websitebabycarepettswood.co.uk
Email address[email protected]
Telephone01689 896665
Telephone regionOrpington

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Corinne Montgomery
50.00%
Ordinary
5k at £1Leslie Montgomery
50.00%
Ordinary

Financials

Year2014
Net Worth£7,912
Cash£7,550
Current Liabilities£58,747

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
31 August 2016Micro company accounts made up to 31 May 2016 (2 pages)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
5 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
8 July 2016Registered office address changed from 25 Station Square Petts Wood Orpington Kent BR5 1LZ to Wellesley House Duke of Wellington Avenue London SE18 6SS on 8 July 2016 (1 page)
30 July 2015Micro company accounts made up to 30 November 2014 (2 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(5 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(5 pages)
12 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10,000
(5 pages)
12 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10,000
(5 pages)
2 July 2014Micro company accounts made up to 30 November 2013 (2 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 February 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 10,000
(3 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 August 2010Director's details changed for Corinne Montgomery on 8 July 2010 (2 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Leslie Dennis Montgomery on 8 July 2010 (2 pages)
19 August 2010Director's details changed for Corinne Montgomery on 8 July 2010 (2 pages)
19 August 2010Director's details changed for Leslie Dennis Montgomery on 8 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 April 2009Ad 28/11/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
9 April 2009Nc inc already adjusted 28/11/08 (1 page)
17 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 July 2008Return made up to 09/07/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 July 2006Return made up to 09/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 July 2005Return made up to 09/07/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 July 2004Return made up to 09/07/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
20 July 2003Return made up to 09/07/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
15 July 2002Return made up to 09/07/02; full list of members (8 pages)
3 May 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: 62 beresford street woolwich london SE18 6BG (1 page)
20 July 2001Ad 09/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2001Incorporation (17 pages)