Company NameBabybirth Limited
Company StatusDissolved
Company Number08192424
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Alexandra Buchanan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPant Y Goitre Llanvair Kilgeddin
Abergavenny
NP7 9BB
Wales
Secretary NameMr James Keasley Buchanan
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPant Y Goitre Llanvair Kilgeddin
Abergavenny
NP7 9BB
Wales

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1James Keasley Buchanan
50.00%
Ordinary
50 at £1Sarah Alexandra Buchanan
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (4 pages)
5 November 2015Application to strike the company off the register (4 pages)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
29 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 29 September 2014 (1 page)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
6 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
4 March 2014Secretary's details changed for Mr James Keasley Buchanan on 1 March 2014 (1 page)
4 March 2014Secretary's details changed for Mr James Keasley Buchanan on 1 March 2014 (1 page)
4 March 2014Secretary's details changed for Mr James Keasley Buchanan on 1 March 2014 (1 page)
3 March 2014Director's details changed for Mrs Sarah Alexandra Buchanan on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Mrs Sarah Alexandra Buchanan on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Mrs Sarah Alexandra Buchanan on 1 March 2014 (2 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
13 December 2012Secretary's details changed for Mr James Keasley Buchanan on 5 October 2012 (2 pages)
13 December 2012Director's details changed for Mrs Sarah Alexandra Buchanan on 5 October 2012 (2 pages)
13 December 2012Director's details changed for Mrs Sarah Alexandra Buchanan on 5 October 2012 (2 pages)
13 December 2012Secretary's details changed for Mr James Keasley Buchanan on 5 October 2012 (2 pages)
13 December 2012Secretary's details changed for Mr James Keasley Buchanan on 5 October 2012 (2 pages)
13 December 2012Director's details changed for Mrs Sarah Alexandra Buchanan on 5 October 2012 (2 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)