Company NameBaby Incorporated Limited
Company StatusDissolved
Company Number04703262
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date9 October 2007 (16 years, 6 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 NameJennifer Mary Keogh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address93 Narrows Road
Montville
Queensland
4560
Secretary NameGerard Michael Sumner
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address93 Narrows Road
Montville
Queensland
4560
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,879
Cash£37
Current Liabilities£29,062

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
17 May 2007Application for striking-off (1 page)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 19/03/07; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
28 March 2007Accounting reference date shortened from 30/06/07 to 31/08/06 (1 page)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 April 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 February 2005Registered office changed on 17/02/05 from: angel place 191 fore street london N18 2UD (1 page)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
22 December 2004Particulars of mortgage/charge (3 pages)
25 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
3 May 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)