Company NameBabygro Limited
Company StatusDissolved
Company Number05427406
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Christopher John Humby
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Tree Cottage
The Green Park Lane
Old Knebworth
Hertfordshire
SG3 6QN
Director NameMr Yossi Hajaj
Date of BirthJune 1968 (Born 55 years ago)
NationalityIsraeli
StatusClosed
Appointed21 May 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 30 December 2014)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address2 Kaufman Street
Tel Aviv
Israel
Director NameYehuda Raschal
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 26 5 Levin Kipnis Street
Tel Aviv
69626
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4-10 North Road
London
N7 9EY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

1 at £1Delta Textiles (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
9 September 2014Application to strike the company off the register (3 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
12 September 2013Accounts made up to 31 December 2012 (2 pages)
12 September 2013Accounts made up to 31 December 2012 (2 pages)
4 June 2013Termination of appointment of Yehuda Raschal as a director on 21 May 2013 (1 page)
4 June 2013Appointment of Mr Yossi Hajaj as a director on 21 May 2013 (2 pages)
4 June 2013Termination of appointment of Yehuda Raschal as a director on 21 May 2013 (1 page)
4 June 2013Appointment of Mr Yossi Hajaj as a director on 21 May 2013 (2 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
15 October 2012Accounts made up to 31 December 2011 (2 pages)
15 October 2012Accounts made up to 31 December 2011 (2 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
1 September 2011Accounts made up to 31 December 2010 (3 pages)
1 September 2011Accounts made up to 31 December 2010 (3 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts made up to 31 December 2009 (5 pages)
5 October 2010Accounts made up to 31 December 2009 (5 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
26 October 2009Accounts made up to 31 December 2008 (1 page)
26 October 2009Accounts made up to 31 December 2008 (1 page)
17 June 2009Return made up to 18/04/09; full list of members (3 pages)
17 June 2009Director's change of particulars / yehuda raschal / 01/08/2008 (1 page)
17 June 2009Return made up to 18/04/09; full list of members (3 pages)
17 June 2009Director's change of particulars / yehuda raschal / 01/08/2008 (1 page)
2 October 2008Accounts made up to 31 December 2007 (2 pages)
2 October 2008Accounts made up to 31 December 2007 (2 pages)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
20 November 2007Accounts made up to 31 December 2006 (1 page)
20 November 2007Accounts made up to 31 December 2006 (1 page)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
6 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
6 December 2006Accounts made up to 30 April 2006 (1 page)
6 December 2006Accounts made up to 30 April 2006 (1 page)
6 December 2006Registered office changed on 06/12/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
6 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 June 2006Return made up to 18/04/06; full list of members (6 pages)
5 June 2006Return made up to 18/04/06; full list of members (6 pages)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2005Incorporation (17 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Incorporation (17 pages)