Company NameMy Baby's Name Is Limited
Company StatusDissolved
Company Number08880169
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameMy Baby?S Name Is Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Szymon Maciej Klos
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Creasey Alexander & Co Parkgate House
33a Pratt Street
London
NW1 0BG

Location

Registered AddressParkgate House
33a Pratt Street
London
NW1 0BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Szymon Maciej Klos
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,209
Cash£383
Current Liabilities£8,999

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 February 2017Registered office address changed from 10 Burden Way London E11 3RY England to Parkgate House 33a Pratt Street London NW1 0BG on 12 February 2017 (1 page)
12 February 2017Registered office address changed from 10 Burden Way London E11 3RY England to Parkgate House 33a Pratt Street London NW1 0BG on 12 February 2017 (1 page)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG to 10 Burden Way London E11 3RY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG to 10 Burden Way London E11 3RY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG to 10 Burden Way London E11 3RY on 9 March 2015 (1 page)
5 March 2015Director's details changed for Szymon Maciej Klos on 20 February 2015 (2 pages)
5 March 2015Director's details changed for Szymon Maciej Klos on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Szymon Maciej Klos on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Szymon Maciej Klos on 20 February 2015 (2 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
10 February 2014Company name changed my baby?s name is LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Company name changed my baby?s name is LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(21 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(21 pages)