Company NameBaby City Limited
Company StatusDissolved
Company Number05256093
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 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 NameMr Shamji Solanki
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleShop Fitter
Country of ResidenceEngland
Correspondence Address133 Salisbury Avenue
Barking
Essex
IG11 9XR
Secretary NameMr Sunil Solanki
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleShop Fitter
Country of ResidenceUnited Kingdom
Correspondence Address133 Salisbury Avenue
Barking
Essex
IG11 9XR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Ingleby Road
Ilford
Essex
IG1 4RX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (2 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 12/10/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
16 November 2004Ad 12/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
12 October 2004Incorporation (16 pages)