Company NameBabybeegee Limited
Company StatusDissolved
Company Number04467725
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJane Marie Deverell-Wood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish-Canadian
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleAccountant
Correspondence Address1562 Jarvie Crescent
Milton
Ontario
L9t 5z4
Canada
Director NameChristopher William Matthew Wood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleForensic Accountant
Correspondence Address1562 Jarvie Crescent
Milton
Ontario
L9t 5z4
Canada
Secretary NameMonica Nicheallaigh
NationalityBritish
StatusClosed
Appointed01 March 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address61 Pepys Road
London
SW20 8NL
Secretary NameHelena Bibby
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Wing
Knotley Hall, Chiddingstone Causeway
Tonbridge
Kent
TN11 8JH

Location

Registered Address61 Pepys Road
Raynes Park
London
SW20 8NL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,418

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
26 June 2007Return made up to 24/06/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
21 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
16 May 2005Registered office changed on 16/05/05 from: east wing pescot house main road longfield kent DA3 7AE (1 page)
20 April 2005Registered office changed on 20/04/05 from: lyndhurst wrotham road, meopham gravesend kent DA13 0HT (1 page)
17 September 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
19 August 2004Return made up to 24/06/04; full list of members (7 pages)
1 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
24 June 2002Incorporation (18 pages)