London
W3 8DH
Director Name | Ms Samantha Blissett |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 August 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Palmerston Works Roslin Road London W3 8DH |
Director Name | Vivien Cotterill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Copper Beech 17 Uplands Close Sevenoaks Kent TN13 3BP |
Director Name | Victoria Shepherd |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Havelock Road Brighton Sussex BN1 6GQ |
Secretary Name | Vivien Cotterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Copper Beech 17 Uplands Close Sevenoaks Kent TN13 3BP |
Director Name | Mr Gary Frank Blissett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2013) |
Role | Printers |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston Works Roslin Road London W3 8DH |
Website | www.babysayshello.com// |
---|
Registered Address | Palmerston Works Roslin Road London W3 8DH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
3k at £1 | Christopher Blissett 50.00% Ordinary |
---|---|
3k at £1 | Samantha Blissett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,939 |
Cash | £169 |
Current Liabilities | £6,108 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Appointment of Ms Samantha Blissett as a director (2 pages) |
24 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Appointment of Ms Samantha Blissett as a director (2 pages) |
24 February 2014 | Termination of appointment of Gary Blissett as a director (1 page) |
24 February 2014 | Termination of appointment of Gary Blissett as a director (1 page) |
24 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Registered office address changed from Copper Beech, 17 Uplands Close Sevenoaks Kent TN13 3BP on 8 May 2012 (1 page) |
8 May 2012 | Appointment of Mr Gary Frank Blissett as a director (2 pages) |
8 May 2012 | Termination of appointment of Vivien Cotterill as a secretary (1 page) |
8 May 2012 | Termination of appointment of Victoria Shepherd as a director (1 page) |
8 May 2012 | Appointment of Mr Gary Frank Blissett as a director (2 pages) |
8 May 2012 | Termination of appointment of Vivien Cotterill as a secretary (1 page) |
8 May 2012 | Termination of appointment of Vivien Cotterill as a director (1 page) |
8 May 2012 | Registered office address changed from Copper Beech, 17 Uplands Close Sevenoaks Kent TN13 3BP on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Copper Beech, 17 Uplands Close Sevenoaks Kent TN13 3BP on 8 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Victoria Shepherd as a director (1 page) |
8 May 2012 | Termination of appointment of Vivien Cotterill as a director (1 page) |
8 May 2012 | Appointment of Mr Christopher Charles Blissett as a director (2 pages) |
8 May 2012 | Appointment of Mr Christopher Charles Blissett as a director (2 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 07/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 07/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
27 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 December 2005 | Incorporation (14 pages) |
7 December 2005 | Incorporation (14 pages) |