Company NameBabiston Limited
Company StatusDissolved
Company Number06298951
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration12 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Corporate Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
15 July 2020Application to strike the company off the register (1 page)
8 July 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
15 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
15 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
11 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
27 April 2016Termination of appointment of Corporate Directors Limited as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Corporate Directors Limited as a director on 27 April 2016 (1 page)
23 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 August 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
14 August 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
14 August 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
30 May 2014Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page)
21 March 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 21 March 2014 (1 page)
31 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
1 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages)
16 August 2011Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 October 2009Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Aphrodite Mwanje on 8 October 2009 (2 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 October 2008Director appointed aphrodite mwanje (1 page)
2 October 2008Director appointed aphrodite mwanje (1 page)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2007Incorporation (13 pages)
2 July 2007Incorporation (13 pages)