Company NameBEBY Mukki Ltd
Company StatusDissolved
Company Number07463265
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameBaby Mukki Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDaya Lina Viva Simond
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameCharles Alexandre Simond
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

100 at £1Daya Viva Simond
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£200

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
23 October 2012Termination of appointment of Charles Simond as a director (2 pages)
17 October 2012Registered office address changed from 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 17 October 2012 (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2010Company name changed baby mukki LTD\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2010Incorporation (35 pages)