Company NameThe Babywater Company Limited
Company StatusDissolved
Company Number04353853
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 2 months ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)
Previous NameGoalpath Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMrs Oonagh Chloe Lander
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(1 week, 5 days after company formation)
Appointment Duration18 years, 2 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Tennysons Lane
Haslemere
West Sussex
GU27 3BJ
Secretary NameJonathan Brent Hurwitz
NationalityBritish
StatusResigned
Appointed28 January 2002(1 week, 5 days after company formation)
Appointment Duration11 years, 7 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Tennysons Lane
Haslemere
West Sussex
GU27 3BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth-£29,241

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

20 March 2003Delivered on: 21 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
19 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
21 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 September 2013Termination of appointment of Jonathan Hurwitz as a secretary (1 page)
17 September 2013Termination of appointment of Jonathan Hurwitz as a secretary (1 page)
20 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
22 March 2010Director's details changed for Oonagh Chloe Lander on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Oonagh Chloe Lander on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Oonagh Chloe Lander on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
10 February 2009Return made up to 16/01/09; full list of members (5 pages)
10 February 2009Return made up to 16/01/09; full list of members (5 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Return made up to 16/01/08; full list of members (6 pages)
27 November 2008Return made up to 16/01/08; full list of members (6 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
9 March 2007Return made up to 16/01/07; full list of members (3 pages)
9 March 2007Return made up to 16/01/07; full list of members (3 pages)
9 February 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Secretary's particulars changed (1 page)
15 February 2006Return made up to 16/01/06; full list of members (3 pages)
15 February 2006Return made up to 16/01/06; full list of members (3 pages)
21 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
21 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
17 January 2005Return made up to 16/01/05; full list of members (8 pages)
17 January 2005Return made up to 16/01/05; full list of members (8 pages)
11 February 2004Return made up to 16/01/04; full list of members (8 pages)
11 February 2004Return made up to 16/01/04; full list of members (8 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
26 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Ad 26/08/02--------- £ si [email protected]=42 £ ic 551/593 (2 pages)
6 February 2003Ad 25/08/02--------- £ si [email protected]=407 £ ic 592/999 (2 pages)
6 February 2003Ad 26/08/02--------- £ si [email protected]=42 £ ic 551/593 (2 pages)
6 February 2003Ad 26/07/02--------- £ si 550@1=550 £ ic 1/551 (2 pages)
6 February 2003Ad 26/07/02--------- £ si 550@1=550 £ ic 1/551 (2 pages)
6 February 2003Ad 25/08/02--------- £ si [email protected]=407 £ ic 592/999 (2 pages)
4 November 2002Resolutions
  • RES13 ‐ Sub division 25/08/02
(1 page)
4 November 2002Resolutions
  • RES13 ‐ Sub division 25/08/02
(1 page)
22 July 2002Registered office changed on 22/07/02 from: melville house, 8-12 woodhouse road, finchley london N12 0RG (1 page)
22 July 2002Registered office changed on 22/07/02 from: melville house, 8-12 woodhouse road, finchley london N12 0RG (1 page)
7 February 2002Company name changed goalpath LIMITED\certificate issued on 07/02/02 (2 pages)
7 February 2002Company name changed goalpath LIMITED\certificate issued on 07/02/02 (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 January 2002Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (1 page)
28 January 2002New secretary appointed (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002New director appointed (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed (1 page)
16 January 2002Incorporation (17 pages)
16 January 2002Incorporation (17 pages)