Company NameBaby Concierge Limited
Company StatusDissolved
Company Number04269630
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date22 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Richard Barry Sanders
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(9 years after company formation)
Appointment Duration4 years, 3 months (closed 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Millennium Heights
1 Britton Street
London
EC1M 5NW
Director NameMr Layton Gwyn Tamberlin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 2010(9 years after company formation)
Appointment Duration4 years, 3 months (closed 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameCaroline Ilana Cosgrove
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(4 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 15 October 2012)
RoleConsultant
Correspondence Address3 Hollyview Close
Hendon
London
Middlesex
NW4 3SZ
Director NameNicholas Joseph Cosgrove
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 12 January 2005)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Hollyview Close
Hendon
London
Middlesex
NW4 3SZ
Secretary NameCaroline Ilana Cosgrove
NationalityBritish
StatusResigned
Appointed03 January 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 2005)
RoleHousewife
Correspondence Address3 Hollyview Close
Hendon
London
Middlesex
NW4 3SZ
Secretary NameNicholas Joseph Cosgrove
NationalityBritish
StatusResigned
Appointed23 March 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hollyview Close
Hendon
London
Middlesex
NW4 3SZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.4k at £0.001Hanging Tree LLP
70.00%
Ordinary A
600 at £0.001Caroline Ilana Cosgrove
30.00%
Ordinary B

Financials

Year2014
Net Worth-£187,410
Cash£3,614
Current Liabilities£63,604

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 December 2014Final Gazette dissolved following liquidation (1 page)
22 December 2014Final Gazette dissolved following liquidation (1 page)
22 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Liquidators' statement of receipts and payments to 17 September 2014 (11 pages)
1 October 2014Liquidators' statement of receipts and payments to 17 September 2014 (11 pages)
1 October 2014Liquidators statement of receipts and payments to 17 September 2014 (11 pages)
22 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
22 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
29 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Statement of affairs with form 4.19 (6 pages)
29 July 2013Statement of affairs with form 4.19 (6 pages)
29 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2013Registered office address changed from 56 Queen Anne Street London W1G 8LA on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 56 Queen Anne Street London W1G 8LA on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 56 Queen Anne Street London W1G 8LA on 5 July 2013 (1 page)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Termination of appointment of Caroline Ilana Cosgrove as a director on 15 October 2012 (2 pages)
17 October 2012Termination of appointment of Caroline Ilana Cosgrove as a director on 15 October 2012 (2 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
(6 pages)
16 August 2012Director's details changed for Mr Richard Barry Sanders on 2 November 2011 (2 pages)
16 August 2012Director's details changed for Mr Richard Barry Sanders on 2 November 2011 (2 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
(6 pages)
16 August 2012Director's details changed for Mr Richard Barry Sanders on 2 November 2011 (2 pages)
2 November 2011Termination of appointment of Nicholas Joseph Cosgrove as a secretary on 1 November 2011 (1 page)
2 November 2011Termination of appointment of Nicholas Joseph Cosgrove as a secretary on 1 November 2011 (1 page)
2 November 2011Termination of appointment of Nicholas Joseph Cosgrove as a secretary on 1 November 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2010Termination of appointment of Nicholas Cosgrove as a secretary (2 pages)
14 October 2010Appointment of Mr Layton Gwyn Tamberlin as a director (3 pages)
14 October 2010Appointment of Mr Richard Barry Sanders as a director (3 pages)
14 October 2010Registered office address changed from 3 Hollyview Close Hendon London NW4 3SZ on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 3 Hollyview Close Hendon London NW4 3SZ on 14 October 2010 (2 pages)
14 October 2010Appointment of Mr Richard Barry Sanders as a director (3 pages)
14 October 2010Appointment of Mr Layton Gwyn Tamberlin as a director (3 pages)
14 October 2010Termination of appointment of Nicholas Cosgrove as a secretary (2 pages)
23 September 2010Sub-division of shares on 9 September 2010 (5 pages)
23 September 2010Sub-division of shares on 9 September 2010 (5 pages)
23 September 2010Resolutions
  • RES13 ‐ Sub-division 09/09/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
23 September 2010Particulars of variation of rights attached to shares (2 pages)
23 September 2010Sub-division of shares on 9 September 2010 (5 pages)
23 September 2010Change of share class name or designation (2 pages)
23 September 2010Particulars of variation of rights attached to shares (2 pages)
23 September 2010Resolutions
  • RES13 ‐ Sub-division 09/09/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
23 September 2010Change of share class name or designation (2 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 August 2009Return made up to 14/08/09; full list of members (3 pages)
20 August 2009Return made up to 14/08/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 September 2008Return made up to 14/08/08; full list of members (3 pages)
5 September 2008Return made up to 14/08/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 October 2005Return made up to 14/08/05; full list of members (2 pages)
3 October 2005Return made up to 14/08/05; full list of members (2 pages)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2005New secretary appointed (1 page)
23 July 2005Secretary resigned (1 page)
23 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 July 2005New secretary appointed (1 page)
23 July 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
4 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
4 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
11 August 2004Return made up to 14/08/04; full list of members (7 pages)
11 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
28 May 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
25 February 2002Registered office changed on 25/02/02 from: 3 hollyview close, hendon london middlesex NW4 3SZ (1 page)
25 February 2002Registered office changed on 25/02/02 from: 3 hollyview close, hendon london middlesex NW4 3SZ (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (1 page)
9 January 2002New secretary appointed;new director appointed (1 page)
9 January 2002Registered office changed on 09/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 January 2002New secretary appointed;new director appointed (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New director appointed (1 page)
14 August 2001Incorporation (15 pages)
14 August 2001Incorporation (15 pages)