Company NameBabysigners Limited
Company StatusDissolved
Company Number04665344
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlexander Slater
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleMedia Consultant
Correspondence AddressFlat 3 115 Ifield Road
London
SW10 9AS
Secretary NameMr Simon Jeremy Richard Dwyer
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Epirus Mews
London
SW6 7UP
Director NameEmma Rachel Finlay Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 January 2010)
RoleTrainer
Correspondence Address5a Woodland Parade
Woodland Drive
Hove
East Sussex
BN3 6DR
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address7 Epirus Mews
London
SW6 7UP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,414
Cash£1,823
Current Liabilities£10,057

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2010Termination of appointment of Simon Dwyer as a secretary (1 page)
10 May 2010Termination of appointment of Emma Finlay Smith as a director (1 page)
10 May 2010Termination of appointment of Simon Dwyer as a secretary (1 page)
10 May 2010Termination of appointment of Emma Finlay Smith as a director (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 September 2008Return made up to 13/02/08; full list of members (3 pages)
16 September 2008Return made up to 13/02/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from 77 walton street london SW3 2HT (1 page)
18 June 2008Registered office changed on 18/06/2008 from 77 walton street london SW3 2HT (1 page)
26 February 2007Return made up to 13/02/07; full list of members (7 pages)
26 February 2007Return made up to 13/02/07; full list of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 February 2006Return made up to 13/02/06; full list of members (7 pages)
17 February 2006Return made up to 13/02/06; full list of members (7 pages)
20 April 2005Amended accounts made up to 31 March 2004 (10 pages)
20 April 2005Amended accounts made up to 31 March 2004 (10 pages)
22 February 2005Return made up to 13/02/05; full list of members (7 pages)
22 February 2005Return made up to 13/02/05; full list of members (7 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 November 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 November 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 July 2004Return made up to 13/02/04; full list of members; amend (7 pages)
26 July 2004Return made up to 13/02/04; full list of members; amend (7 pages)
18 March 2004Return made up to 13/02/04; full list of members (7 pages)
18 March 2004Return made up to 13/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(7 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
13 February 2003Incorporation (14 pages)
13 February 2003Incorporation (14 pages)