London
SW3 4TE
Director Name | Mrs Catherine Elizabeth Hardy |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 September 2015(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 April 2018) |
Role | Founder And Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Walton Street London SW3 2HT |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mrs Elizabeth Ellen Brown |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(1 year, 12 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2016) |
Role | Ceo & Coo |
Country of Residence | United Kingdom |
Correspondence Address | 55 Andes Close Southampton SO14 3HS |
Website | www.bioorganicbaby.com |
---|
Registered Address | 63 Walton Street London SW3 2HT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Catherine Hardy 60.00% Ordinary |
---|---|
30 at £1 | Elizabeth Ellen Brown 30.00% Ordinary |
10 at £1 | Marisa Claire Bell 10.00% Ordinary |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
---|---|
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
1 March 2016 | Termination of appointment of Elizabeth Ellen Brown as a director on 1 February 2016 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Marisa Claire Bell as a director on 28 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Elizabeth Ellen Brown as a director on 28 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Catherine Elizabeth Hardy as a director on 28 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Registered 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 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 28 September 2015 (1 page) |
19 November 2014 | Annual return made up to 3 October 2014 Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 October 2014 Statement of capital on 2014-11-19
|
19 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|