Company NameMe & My Baby Company (U.K.) Limited
Company StatusDissolved
Company Number05521423
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Lisa Jacqueline Barnwell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence Address141b Lower Richmond Road
London
SW15 1EZ
Secretary NameAnthony Lewis Barnwell
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleRetired
Correspondence Address9 Marigold Walk
Widmer End
High Wycombe
Buckinghamshire
HP15 6BZ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitelisabarnwell.co.uk
Email address[email protected]
Telephone01709 401709
Telephone regionRotherham

Location

Registered Address141b Lower Richmond Road
London
SW15 1EZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Lisa Jacqueline Barnwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,843
Current Liabilities£17,983

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
7 July 2016Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to 34 Lower Richmond Road London SW15 1JP on 7 July 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
5 August 2013Director's details changed for Lisa Jacqueline Barnwell on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Lisa Jacqueline Barnwell on 5 August 2013 (2 pages)
20 November 2012Director's details changed for Lisa Jacqueline Barnwell on 20 November 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
1 November 2011Director's details changed for Lisa Jacqueline Barnwell on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Lisa Jacqueline Barnwell on 1 November 2011 (2 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Director's details changed for Lisa Jacqueline Barnwell on 28 July 2010 (2 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 January 2009Appointment terminated secretary anthony barnwell (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Return made up to 28/07/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
10 August 2007Return made up to 28/07/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
16 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 28/07/06; full list of members (2 pages)
29 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
19 October 2005Registered office changed on 19/10/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
19 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
28 July 2005Incorporation (8 pages)