Company NameBaby Grand Marketing Limited
Company StatusDissolved
Company Number06388884
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date14 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan Nalder
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Lancaster Avenue
Hadley Wood
Herts
EN4 0ER
Director NameMr Richard Benjamin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(1 month after company formation)
Appointment Duration8 years, 2 months (closed 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCage Green Cottage
196 Shipbourne Road
Tonbridge
Kent
TN10 3EL
Secretary NameLedger Sparks Ltd (Corporation)
StatusClosed
Appointed12 March 2009(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 14 January 2016)
Correspondence AddressSuite 43-45
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameThomas Gorman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStreamlands
Vauxhall Lane
Tonbridge
Kent
TN11 0NE
Secretary NameThomas Gorman
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStreamlands
Vauxhall Lane
Tonbridge
Kent
TN11 0NE
Secretary NameLS Secretarial Services Ltd (Corporation)
StatusResigned
Appointed06 October 2008(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2009)
Correspondence AddressAirport House, Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

50 at 1Jonathan Nalder
33.33%
Ordinary
50 at 1Richard Benjamin
33.33%
Ordinary
50 at 1Thomas Daniel Gorman
33.33%
Ordinary

Financials

Year2014
Net Worth-£132
Cash£1,148
Current Liabilities£118,668

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Final Gazette dissolved following liquidation (1 page)
14 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (5 pages)
14 October 2015Liquidators statement of receipts and payments to 28 September 2015 (5 pages)
14 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (5 pages)
19 June 2015Liquidators statement of receipts and payments to 4 June 2015 (5 pages)
19 June 2015Liquidators' statement of receipts and payments to 4 June 2015 (5 pages)
19 June 2015Liquidators statement of receipts and payments to 4 June 2015 (5 pages)
19 June 2015Liquidators' statement of receipts and payments to 4 June 2015 (5 pages)
17 December 2014Liquidators' statement of receipts and payments to 4 December 2014 (5 pages)
17 December 2014Liquidators statement of receipts and payments to 4 December 2014 (5 pages)
17 December 2014Liquidators statement of receipts and payments to 4 December 2014 (5 pages)
17 December 2014Liquidators' statement of receipts and payments to 4 December 2014 (5 pages)
18 June 2014Liquidators' statement of receipts and payments to 4 June 2014 (5 pages)
18 June 2014Liquidators statement of receipts and payments to 4 June 2014 (5 pages)
18 June 2014Liquidators statement of receipts and payments to 4 June 2014 (5 pages)
18 June 2014Liquidators' statement of receipts and payments to 4 June 2014 (5 pages)
13 December 2013Liquidators statement of receipts and payments to 4 December 2013 (5 pages)
13 December 2013Liquidators' statement of receipts and payments to 4 December 2013 (5 pages)
13 December 2013Liquidators' statement of receipts and payments to 4 December 2013 (5 pages)
13 December 2013Liquidators statement of receipts and payments to 4 December 2013 (5 pages)
20 June 2013Liquidators statement of receipts and payments to 4 June 2013 (5 pages)
20 June 2013Liquidators' statement of receipts and payments to 4 June 2013 (5 pages)
20 June 2013Liquidators' statement of receipts and payments to 4 June 2013 (5 pages)
20 June 2013Liquidators statement of receipts and payments to 4 June 2013 (5 pages)
11 December 2012Liquidators' statement of receipts and payments to 4 December 2012 (5 pages)
11 December 2012Liquidators statement of receipts and payments to 4 December 2012 (5 pages)
11 December 2012Liquidators' statement of receipts and payments to 4 December 2012 (5 pages)
11 December 2012Liquidators statement of receipts and payments to 4 December 2012 (5 pages)
25 June 2012Liquidators statement of receipts and payments to 4 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 4 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
25 June 2012Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
25 June 2012Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
25 June 2012Liquidators statement of receipts and payments to 4 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 4 June 2012 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
5 December 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
5 December 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
5 December 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
5 December 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages)
16 August 2011Resignation of a liquidator (1 page)
16 August 2011Resignation of a liquidator (1 page)
20 June 2011Registered office address changed from 16 Dry Hill Road Tonbridge Kent TN1 9NX on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from 16 Dry Hill Road Tonbridge Kent TN1 9NX on 20 June 2011 (2 pages)
21 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (6 pages)
21 December 2010Liquidators statement of receipts and payments to 4 December 2010 (6 pages)
21 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (6 pages)
21 December 2010Liquidators statement of receipts and payments to 4 December 2010 (6 pages)
12 July 2010Liquidators statement of receipts and payments to 4 June 2010 (6 pages)
12 July 2010Liquidators' statement of receipts and payments to 4 June 2010 (6 pages)
12 July 2010Liquidators' statement of receipts and payments to 4 June 2010 (6 pages)
12 July 2010Liquidators statement of receipts and payments to 4 June 2010 (6 pages)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
19 June 2009Statement of affairs with form 4.19 (6 pages)
19 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2009Statement of affairs with form 4.19 (6 pages)
19 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2009Secretary appointed ledger sparks LTD (1 page)
13 March 2009Secretary appointed ledger sparks LTD (1 page)
12 March 2009Appointment terminated secretary ls secretarial services LTD (1 page)
12 March 2009Appointment terminated secretary ls secretarial services LTD (1 page)
27 January 2009Return made up to 02/10/08; full list of members (4 pages)
27 January 2009Return made up to 02/10/08; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Secretary appointed ls secretarial services LTD (1 page)
7 October 2008Secretary appointed ls secretarial services LTD (1 page)
6 October 2008Appointment terminated secretary thomas gorman (1 page)
6 October 2008Appointment terminated director thomas gorman (1 page)
6 October 2008Appointment terminated secretary thomas gorman (1 page)
6 October 2008Appointment terminated director thomas gorman (1 page)
17 April 2008Director appointed richard benjamin (1 page)
17 April 2008Director appointed richard benjamin (1 page)
28 February 2008Registered office changed on 28/02/2008 from 23A hand court holborn london WC1V 6JF (1 page)
28 February 2008Registered office changed on 28/02/2008 from 23A hand court holborn london WC1V 6JF (1 page)
22 December 2007Ad 01/12/07--------- £ si 50@1=50 £ ic 150/200 (2 pages)
22 December 2007Ad 01/12/07--------- £ si 50@1=50 £ ic 150/200 (2 pages)
7 December 2007Ad 01/12/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
7 December 2007Ad 01/12/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
1 December 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
1 December 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007Resolutions
  • RES13 ‐ Allot shares 07/11/07
(1 page)
14 November 2007Resolutions
  • RES13 ‐ Allot shares 07/11/07
(1 page)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2007Incorporation (30 pages)
3 October 2007Incorporation (30 pages)