Company NameBaby Says Hello Ltd
Company StatusDissolved
Company Number05647366
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Charles Blissett
Date of BirthJune 1989 (Born 34 years ago)
NationalityEnglish
StatusClosed
Appointed03 April 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2015)
RolePrinter
Country of ResidenceEngland
Correspondence AddressPalmerston Works Roslin Road
London
W3 8DH
Director NameMs Samantha Blissett
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(7 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 04 August 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPalmerston Works Roslin Road
London
W3 8DH
Director NameVivien Cotterill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCopper Beech
17 Uplands Close
Sevenoaks
Kent
TN13 3BP
Director NameVictoria Shepherd
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address180 Havelock Road
Brighton
Sussex
BN1 6GQ
Secretary NameVivien Cotterill
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCopper Beech
17 Uplands Close
Sevenoaks
Kent
TN13 3BP
Director NameMr Gary Frank Blissett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2013)
RolePrinters
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston Works Roslin Road
London
W3 8DH

Contact

Websitewww.babysayshello.com//

Location

Registered AddressPalmerston Works
Roslin Road
London
W3 8DH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

3k at £1Christopher Blissett
50.00%
Ordinary
3k at £1Samantha Blissett
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,939
Cash£169
Current Liabilities£6,108

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Appointment of Ms Samantha Blissett as a director (2 pages)
24 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6,000
(4 pages)
24 February 2014Appointment of Ms Samantha Blissett as a director (2 pages)
24 February 2014Termination of appointment of Gary Blissett as a director (1 page)
24 February 2014Termination of appointment of Gary Blissett as a director (1 page)
24 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6,000
(4 pages)
24 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Registered office address changed from Copper Beech, 17 Uplands Close Sevenoaks Kent TN13 3BP on 8 May 2012 (1 page)
8 May 2012Appointment of Mr Gary Frank Blissett as a director (2 pages)
8 May 2012Termination of appointment of Vivien Cotterill as a secretary (1 page)
8 May 2012Termination of appointment of Victoria Shepherd as a director (1 page)
8 May 2012Appointment of Mr Gary Frank Blissett as a director (2 pages)
8 May 2012Termination of appointment of Vivien Cotterill as a secretary (1 page)
8 May 2012Termination of appointment of Vivien Cotterill as a director (1 page)
8 May 2012Registered office address changed from Copper Beech, 17 Uplands Close Sevenoaks Kent TN13 3BP on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Copper Beech, 17 Uplands Close Sevenoaks Kent TN13 3BP on 8 May 2012 (1 page)
8 May 2012Termination of appointment of Victoria Shepherd as a director (1 page)
8 May 2012Termination of appointment of Vivien Cotterill as a director (1 page)
8 May 2012Appointment of Mr Christopher Charles Blissett as a director (2 pages)
8 May 2012Appointment of Mr Christopher Charles Blissett as a director (2 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 07/12/08; full list of members (4 pages)
23 March 2009Return made up to 07/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 07/12/07; full list of members (2 pages)
1 February 2008Return made up to 07/12/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 07/12/06; full list of members (2 pages)
15 January 2007Return made up to 07/12/06; full list of members (2 pages)
27 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 December 2005Incorporation (14 pages)
7 December 2005Incorporation (14 pages)