Company NameBaby Direct Warehouse (Barking) Limited
Company StatusDissolved
Company Number04530642
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date6 January 2015 (9 years, 3 months 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 NamePeter Alfred John Wright
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 37035 5306 Protaras
Cyprus
Secretary NamePeter Alfred John Wright
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 37035 5306 Protaras
Cyprus
Director NameMr Kevin Barry Brook
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Kevin Alan Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nags Head Lane
Brentwood
Essex
CM14 5NJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.babydirectwarehouse.co.uk

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Kevin Barry Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,786
Cash£5,114
Current Liabilities£123,880

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 September

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 December 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 September 2013Current accounting period shortened from 28 September 2012 to 27 September 2012 (1 page)
27 September 2013Current accounting period shortened from 28 September 2012 to 27 September 2012 (1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50
(3 pages)
29 August 2013Director's details changed for Mr Kevin Barry Brook on 19 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Kevin Barry Brook on 19 August 2013 (2 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50
(3 pages)
28 June 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2011Amended accounts made up to 30 September 2010 (6 pages)
7 September 2011Amended accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
2 September 2010Amended accounts made up to 30 September 2009 (5 pages)
2 September 2010Amended accounts made up to 30 September 2009 (5 pages)
13 August 2010Termination of appointment of Kevin Brooks as a director (1 page)
13 August 2010Appointment of Mr Kevin Barry Brook as a director (2 pages)
13 August 2010Termination of appointment of Kevin Brooks as a director (1 page)
13 August 2010Appointment of Mr Kevin Barry Brook as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 March 2010Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 19 March 2010 (1 page)
29 September 2009Return made up to 29/08/09; full list of members (4 pages)
29 September 2009Return made up to 29/08/09; full list of members (4 pages)
24 September 2009Director and secretary's change of particulars / peter wright / 09/01/2007 (1 page)
24 September 2009Director and secretary's change of particulars / peter wright / 09/01/2007 (1 page)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 September 2008Return made up to 29/08/08; full list of members (4 pages)
8 September 2008Return made up to 29/08/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 September 2007Return made up to 29/08/07; full list of members (3 pages)
26 September 2007Return made up to 29/08/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 October 2006Return made up to 29/08/06; full list of members (2 pages)
18 October 2006Return made up to 29/08/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 November 2004Return made up to 29/08/04; full list of members (7 pages)
16 November 2004Return made up to 29/08/04; full list of members (7 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
14 June 2004 (7 pages)
14 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2004 (7 pages)
9 September 2003Return made up to 29/08/03; full list of members (7 pages)
9 September 2003Return made up to 29/08/03; full list of members (7 pages)
11 February 2003Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed;new director appointed (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed;new director appointed (1 page)
11 February 2003New director appointed (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (1 page)
10 September 2002Incorporation (12 pages)
10 September 2002Incorporation (12 pages)