Company NameGreenwich Baby Limited
Company StatusDissolved
Company Number07529879
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCoral Gayle-Reveault
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenwich Market,Greenwich,London Greenwich Mark
Greenwich
London
SE10 9HZ
Secretary NameMiss Peko Marie Charlotte Gayle-Reveault
StatusClosed
Appointed19 February 2015(4 years after company formation)
Appointment Duration3 years, 5 months (closed 31 July 2018)
RoleCompany Director
Correspondence Address52 Greenwich Church Street
Greenwich
London
SE10 9BL

Contact

Websitewww.greenwichbaby.co.uk

Location

Registered Address7 Greenwich Market,Greenwich,London Greenwich Market
Greenwich
London
SE10 9HZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

100 at £1Coral Gayle-reveault
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,048
Cash£906
Current Liabilities£22,055

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Registered office address changed from 52 Greenwich Church Street Greenwich London SE10 9BL England to PO Box SE10 9HZ 7 Greenwich Market,Greenwich,London Greenwich Market Greenwich London London SE10 9HZ on 24 March 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Register inspection address has been changed from 1 the Gateway Rathmore Road London SE7 7QW England to 1 Haddo House Haddo Street Greenwich London SE10 9SG (1 page)
11 May 2016Registered office address changed from Flat 1 Haddo House Haddo Street, Greenwich London SE10 9SG to 52 Greenwich Church Street Greenwich London SE10 9BL on 11 May 2016 (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Secretary's details changed for Miss Peko Marie Charlotte Gayle-Reveault on 1 March 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Register inspection address has been changed to 1 the Gateway Rathmore Road London SE7 7QW (1 page)
23 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 February 2015Appointment of Miss Peko Marie Charlotte Gayle-Reveault as a secretary on 19 February 2015 (2 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)