Company NameR K Baby Products Marketing Services Limited
Company StatusDissolved
Company Number06796865
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 2 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAviruth Sachdev
Date of BirthNovember 1981 (Born 42 years ago)
NationalityThai
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleManager
Correspondence AddressFlat 1 57a Gloucester Terrace
London
W2 3DH
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Royal King Baby Products Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
10 April 2014Accounts made up to 31 January 2014 (3 pages)
10 April 2014Accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
11 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
11 March 2013Accounts made up to 31 January 2013 (2 pages)
11 March 2013Accounts made up to 31 January 2013 (2 pages)
11 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
18 October 2012Accounts made up to 31 January 2012 (2 pages)
18 October 2012Accounts made up to 31 January 2012 (2 pages)
5 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
9 September 2011Accounts made up to 31 January 2011 (2 pages)
9 September 2011Accounts made up to 31 January 2011 (2 pages)
1 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
25 August 2010Accounts made up to 31 January 2010 (3 pages)
25 August 2010Accounts made up to 31 January 2010 (3 pages)
17 May 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Aviruth Sachdev on 26 January 2009 (1 page)
28 October 2009Director's details changed for Aviruth Sachdev on 26 January 2009 (1 page)
16 February 2009Ad 21/01/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
16 February 2009Ad 21/01/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
10 February 2009Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 February 2009Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 January 2009Incorporation (30 pages)
21 January 2009Registered office changed on 21/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
21 January 2009Appointment terminated director john cowdry (1 page)
21 January 2009Director appointed aviruth sachdev (1 page)
21 January 2009Incorporation (30 pages)
21 January 2009Director appointed aviruth sachdev (1 page)
21 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
21 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
21 January 2009Appointment terminated director john cowdry (1 page)
21 January 2009Registered office changed on 21/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)