Company NameBioorganicbaby Ltd
Company StatusDissolved
Company Number08716409
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 7 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Marisa Claire Bell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(1 year, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 17 April 2018)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 31 Sloane Court West
London
SW3 4TE
Director NameMrs Catherine Elizabeth Hardy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed28 September 2015(1 year, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 17 April 2018)
RoleFounder And Creative Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Walton Street
London
SW3 2HT
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Elizabeth Ellen Brown
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(1 year, 12 months after company formation)
Appointment Duration4 months (resigned 01 February 2016)
RoleCeo & Coo
Country of ResidenceUnited Kingdom
Correspondence Address55 Andes Close
Southampton
SO14 3HS

Contact

Websitewww.bioorganicbaby.com

Location

Registered Address63 Walton Street
London
SW3 2HT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Catherine Hardy
60.00%
Ordinary
30 at £1Elizabeth Ellen Brown
30.00%
Ordinary
10 at £1Marisa Claire Bell
10.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
1 March 2016Termination of appointment of Elizabeth Ellen Brown as a director on 1 February 2016 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 September 2015Appointment of Mrs Marisa Claire Bell as a director on 28 September 2015 (2 pages)
29 September 2015Appointment of Mrs Elizabeth Ellen Brown as a director on 28 September 2015 (2 pages)
29 September 2015Appointment of Mrs Catherine Elizabeth Hardy as a director on 28 September 2015 (2 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
28 September 2015Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to 63 Walton Street London SW3 2HT on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Peter Anthony Valaitis as a director on 28 September 2015 (1 page)
19 November 2014Annual return made up to 3 October 2014
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 3 October 2014
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(20 pages)