Company NameD14 Bab Limited
Company StatusDissolved
Company Number07287399
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 9 months ago)
Dissolution Date18 January 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard Quintyne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(3 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 18 January 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St Annes
Lancashire
FY8 5FT
Director NameMrs Grathel Miller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCosmetologist
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
Lancashire
FY8 5FT

Location

Registered AddressSfp
Ensign House Admirals Way Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Grathel Miller
50.00%
Ordinary
50 at £1Richard Quintyne
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,569
Current Liabilities£7,017

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 July 2016Director's details changed for Mrs Grathel Miller on 15 July 2016 (2 pages)
19 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 January 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 19 January 2015 (1 page)
19 January 2015Director's details changed for Mr Richard Quintyne on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Richard Quintyne on 1 January 2015 (2 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Director's details changed for Mrs Grathel Miller on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mrs Grathel Miller on 7 November 2014 (2 pages)
7 November 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 June 2013Director's details changed for Mrs Grathel Miller on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Richard Quintyne on 19 June 2013 (2 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
11 June 2012Registered office address changed from 21B Oliver Grove South Norwood London SE25 6EJ United Kingdom on 11 June 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Appointment of Mr Richard Quintyne as a director (2 pages)
16 September 2010Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
27 August 2010Director's details changed for Mrs Grathel Miller on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 27 August 2010 (1 page)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)