Company NameBaby Cat Limited
Company StatusDissolved
Company Number05699850
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 3 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Kate Hornby
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 30 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Secretary NameNicholas Paul Ruggero Hornby
NationalityBritish
StatusClosed
Appointed03 July 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Nicholas Paul Ruggero Hornby
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Sudbourne Road
London
SW2 5AF
Secretary NameAlison Kate Hornby
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Sudbourne Road
London
SW2 5AF
Director NameMr George Hornby
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Carver Road
London
SE24 9LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mrs Alison Kate Hornby
100.00%
Ordinary

Financials

Year2014
Net Worth-£255
Cash£1,615
Current Liabilities£1,870

Accounts

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

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
10 March 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Termination of appointment of George Hornby as a director (2 pages)
13 July 2012Appointment of Alison Kate Hornby as a director (3 pages)
13 July 2012Appointment of Nicholas Paul Ruggero Hornby as a secretary (3 pages)
13 July 2012Termination of appointment of George Hornby as a director (2 pages)
13 July 2012Appointment of Alison Kate Hornby as a director (3 pages)
13 July 2012Termination of appointment of Nicholas Hornby as a director (2 pages)
13 July 2012Termination of appointment of Nicholas Hornby as a director (2 pages)
13 July 2012Appointment of Nicholas Paul Ruggero Hornby as a secretary (3 pages)
24 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Termination of appointment of Alison Hornby as a secretary (4 pages)
17 October 2011Appointment of George Hornby as a director (4 pages)
17 October 2011Appointment of George Hornby as a director (4 pages)
17 October 2011Termination of appointment of Alison Hornby as a secretary (4 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Ad 01/03/08-01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 December 2008Ad 01/03/08-01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 06/02/07; full list of members (5 pages)
26 February 2007Return made up to 06/02/07; full list of members (5 pages)
24 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
6 February 2006Incorporation (16 pages)
6 February 2006Incorporation (16 pages)