Company NameThe Baby People.com Limited
Company StatusDissolved
Company Number06361002
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 8 months ago)
Dissolution Date13 August 2013 (10 years, 8 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 NameKim Jeanette Foreman Gray
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Domonic Drive
New Eltham
London
SE9 3LL
Secretary NameKevin John Gray
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address126 Domonic Drive
New Eltham
London
SE9 3LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address126 Domonic Drive
New Eltham
London
SE9 3LL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Application to strike the company off the register (3 pages)
11 July 2012Application to strike the company off the register (3 pages)
27 December 2011Termination of appointment of Kevin John Gray as a secretary on 13 August 2011 (1 page)
27 December 2011Termination of appointment of Kevin Gray as a secretary (1 page)
28 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(4 pages)
28 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(4 pages)
28 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 100
(4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 July 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 21 July 2011 (2 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Kim Jeanette Foreman Gray on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Kim Jeanette Foreman Gray on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Kim Jeanette Foreman Gray on 4 September 2010 (2 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 September 2008Return made up to 04/09/08; full list of members (6 pages)
25 September 2008Return made up to 04/09/08; full list of members (6 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2007Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
4 September 2007Incorporation (9 pages)
4 September 2007Incorporation (9 pages)