Company NameBabolesh Limited
Company StatusDissolved
Company Number06029902
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Troy Jay Wear
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Farm Road
London
N21 3JA
Secretary NameMr Paul Easom
StatusClosed
Appointed15 September 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address16 Ingestre Place
London
W1F 0JL
Secretary NameBernard Wear
NationalityBritish
StatusResigned
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Townsend House
22 Dean Street
London
W1D 3RY

Location

Registered Address58 Farm Road
London
N21 3JA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Troy J. Wear
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
13 January 2017Application to strike the company off the register (3 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Registered office address changed from 3-5 Winnett Street 4 Dewhurst House London W1D 6JY to C/O R Ashra 58 Farm Road London N21 3JA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 3-5 Winnett Street 4 Dewhurst House London W1D 6JY to C/O R Ashra 58 Farm Road London N21 3JA on 25 April 2016 (1 page)
9 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
9 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2014Registered office address changed from 7 Cardwell Terrace Cardwell Road London N7 0NH to 3-5 Winnett Street 4 Dewhurst House London W1D 6JY on 17 December 2014 (1 page)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Registered office address changed from 7 Cardwell Terrace Cardwell Road London N7 0NH to 3-5 Winnett Street 4 Dewhurst House London W1D 6JY on 17 December 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Registered office address changed from 58 Farm Road Winchmore Hill London N21 3JA on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 58 Farm Road Winchmore Hill London N21 3JA on 9 January 2014 (1 page)
9 January 2014Appointment of Mr Paul Easom as a secretary (2 pages)
9 January 2014Termination of appointment of Bernard Wear as a secretary (1 page)
9 January 2014Termination of appointment of Bernard Wear as a secretary (1 page)
9 January 2014Registered office address changed from 58 Farm Road Winchmore Hill London N21 3JA on 9 January 2014 (1 page)
9 January 2014Appointment of Mr Paul Easom as a secretary (2 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
18 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Troy Wear on 1 November 2009 (2 pages)
3 February 2010Director's details changed for Troy Wear on 1 November 2009 (2 pages)
3 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Troy Wear on 1 November 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 15/12/08; full list of members (3 pages)
23 March 2009Return made up to 15/12/08; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 January 2008Return made up to 15/12/07; full list of members (2 pages)
14 January 2008Return made up to 15/12/07; full list of members (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 12 townsend house 22 dean street london W1D 3RY (1 page)
5 April 2007Registered office changed on 05/04/07 from: 12 townsend house 22 dean street london W1D 3RY (1 page)
15 December 2006Incorporation (11 pages)
15 December 2006Incorporation (11 pages)