BABEASE LIMITED

Register to unlock more data on OkredoRegister

BABEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07473497

Incorporation date

20/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2010)
dot icon01/11/2023
Final Gazette dissolved following liquidation
dot icon01/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/12/2022
Liquidators' statement of receipts and payments to 2022-11-15
dot icon13/12/2021
Liquidators' statement of receipts and payments to 2021-11-15
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon16/11/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/06/2020
Administrator's progress report
dot icon27/04/2020
Statement of affairs with form AM02SOA
dot icon30/12/2019
Result of meeting of creditors
dot icon05/12/2019
Statement of administrator's proposal
dot icon27/11/2019
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 2nd Floor 110 Cannon Street London EC4N 6EU on 2019-11-27
dot icon26/11/2019
Appointment of an administrator
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Satisfaction of charge 074734970004 in full
dot icon18/09/2019
Notification of Monica Monajem Isfahani as a person with significant control on 2019-08-17
dot icon18/09/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon18/09/2019
Cessation of Nathan Joy Montague-Warr as a person with significant control on 2019-08-17
dot icon16/08/2019
Rectified AP01 was removed from the public record on 18/12/2019 as it was invalid/ineffective.
dot icon30/07/2019
Particulars of variation of rights attached to shares
dot icon29/07/2019
Notification of Nathan Joy Montague-Warr as a person with significant control on 2019-06-28
dot icon29/07/2019
Appointment of Amitis Partners Limited as a director on 2019-07-09
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon19/07/2019
Cessation of Thomas Andrew Redwood as a person with significant control on 2019-06-28
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon01/07/2019
Termination of appointment of James Stevan Siracusa as a director on 2019-06-15
dot icon28/06/2019
Termination of appointment of Nicholas John Frangos as a director on 2019-06-23
dot icon26/03/2019
Satisfaction of charge 074734970003 in full
dot icon25/02/2019
Registration of charge 074734970005, created on 2019-02-21
dot icon31/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon09/10/2018
Registration of charge 074734970004, created on 2018-10-03
dot icon10/09/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon03/09/2018
Satisfaction of charge 074734970002 in full
dot icon13/06/2018
Resolutions
dot icon31/05/2018
Resolutions
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon30/04/2018
Change of details for Mr Thomas Andrew Redwood as a person with significant control on 2018-02-23
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon04/04/2018
Registration of charge 074734970003, created on 2018-03-23
dot icon21/03/2018
Satisfaction of charge 074734970001 in full
dot icon16/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon10/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon29/12/2017
Resolutions
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Registered office address changed from 1 Pickle Mews London SW9 0FJ United Kingdom to Devonshire House 68 Goswell Road London EC1M 7AD on 2017-11-29
dot icon12/10/2017
Registered office address changed from 51B Pulross Road London SW9 8AD to 1 Pickle Mews London SW9 0FJ on 2017-10-12
dot icon22/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon15/08/2017
Termination of appointment of John Seneschall as a director on 2017-08-08
dot icon03/03/2017
Resolutions
dot icon16/02/2017
Appointment of Mr Yichao Wu as a director on 2017-02-01
dot icon15/02/2017
Appointment of Ms Denise Lau Kwai Ching as a director on 2017-02-15
dot icon15/02/2017
Appointment of Mr Nicholas John Frangos as a director on 2017-02-01
dot icon15/02/2017
Appointment of Miss Ioanna Vakoula as a director on 2017-02-01
dot icon15/02/2017
Appointment of Mr James Stevan Siracusa as a director on 2017-02-01
dot icon15/02/2017
Appointment of Mr John Seneschall as a director on 2017-02-01
dot icon02/02/2017
Change of share class name or designation
dot icon02/02/2017
Sub-division of shares on 2016-04-21
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-08-15
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-04-25
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-04-28
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-09-09
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-04-22
dot icon25/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon04/11/2016
Appointment of Miss Ioanna Vakoula as a secretary on 2016-11-03
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Registration of charge 074734970002, created on 2016-06-29
dot icon26/04/2016
Registration of charge 074734970001, created on 2016-04-22
dot icon18/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Termination of appointment of Miranda Lewis as a director on 2015-02-24
dot icon02/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Director's details changed for Mr Thomas Andrew Redwood on 2013-06-07
dot icon11/07/2013
Registered office address changed from 9 Cheyne Place London SW3 4HH on 2013-07-11
dot icon23/01/2013
Director's details changed for Mr Thomas Andrew Redwood on 2011-10-15
dot icon23/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mrs Miranda Lewis on 2012-08-30
dot icon14/11/2012
Director's details changed for Miss Miranda Gates-Fleming on 2012-09-13
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Registered office address changed from 74 Winchester Court Vicarage Gate London W8 4AF England on 2012-08-10
dot icon10/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon20/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seneschall, John
Director
01/02/2017 - 08/08/2017
28
Vakoula, Ioanna
Director
31/01/2017 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABEASE LIMITED

BABEASE LIMITED is an(a) Dissolved company incorporated on 20/12/2010 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABEASE LIMITED?

toggle

BABEASE LIMITED is currently Dissolved. It was registered on 20/12/2010 and dissolved on 01/11/2023.

Where is BABEASE LIMITED located?

toggle

BABEASE LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BABEASE LIMITED do?

toggle

BABEASE LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for BABEASE LIMITED?

toggle

The latest filing was on 01/11/2023: Final Gazette dissolved following liquidation.