BABYCHOICE LIMITED

Register to unlock more data on OkredoRegister

BABYCHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02789193

Incorporation date

11/02/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

2 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1993)
dot icon19/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2010
First Gazette notice for voluntary strike-off
dot icon22/03/2010
Application to strike the company off the register
dot icon16/03/2010
Resolutions
dot icon22/02/2010
Statement of capital on 2010-02-23
dot icon09/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon09/02/2010
Register inspection address has been changed
dot icon09/02/2010
Statement by Directors
dot icon09/02/2010
Solvency Statement dated 22/01/10
dot icon09/02/2010
Resolutions
dot icon07/07/2009
Full accounts made up to 2008-12-28
dot icon19/02/2009
Return made up to 23/01/09; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-30
dot icon03/07/2008
Return made up to 23/01/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 23/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-25
dot icon29/05/2006
New secretary appointed
dot icon29/05/2006
Secretary resigned
dot icon08/03/2006
Return made up to 12/02/06; full list of members
dot icon21/07/2005
Full accounts made up to 2004-12-26
dot icon07/03/2005
Return made up to 12/02/05; full list of members
dot icon22/12/2004
Full accounts made up to 2003-12-28
dot icon01/03/2004
Return made up to 12/02/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-29
dot icon20/02/2003
Return made up to 12/02/03; full list of members
dot icon07/11/2002
Secretary's particulars changed
dot icon03/11/2002
Full accounts made up to 2001-12-30
dot icon14/02/2002
Return made up to 12/02/02; full list of members
dot icon15/11/2001
New secretary appointed
dot icon12/11/2001
Secretary resigned
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Director resigned
dot icon01/03/2001
Location of register of members
dot icon01/03/2001
Registered office changed on 02/03/01 from: 49 marylebone high street london W1M 3AD
dot icon14/02/2001
Return made up to 12/02/01; full list of members
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Secretary resigned
dot icon19/07/2000
Declaration of satisfaction of mortgage/charge
dot icon27/04/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Return made up to 12/02/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 12/02/99; full list of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
New director appointed
dot icon17/03/1998
Return made up to 12/02/98; full list of members
dot icon27/01/1998
Auditor's resignation
dot icon30/06/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
Return made up to 12/02/97; full list of members
dot icon09/11/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon27/02/1996
Return made up to 12/02/96; full list of members
dot icon17/10/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
Return made up to 12/02/95; full list of members
dot icon28/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Registered office changed on 17/11/94 from: acre house 11-15 william road london NW1 3ER
dot icon23/10/1994
Full accounts made up to 1994-03-31
dot icon10/03/1994
Return made up to 12/02/94; full list of members
dot icon22/08/1993
Particulars of mortgage/charge
dot icon24/06/1993
Particulars of contract relating to shares
dot icon24/06/1993
Ad 01/04/93--------- £ si 50000@1
dot icon13/05/1993
Ad 01/04/93--------- £ si 50000@1=50000 £ ic 200/50200
dot icon07/04/1993
Memorandum and Articles of Association
dot icon03/04/1993
New director appointed
dot icon03/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon30/03/1993
Certificate of change of name
dot icon23/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Accounting reference date notified as 31/03
dot icon11/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2008
dot iconLast change occurred
27/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2008
dot iconNext account date
27/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beer, Paul Allan
Director
04/06/1998 - 02/08/2000
79
Green, Diane
Secretary
02/08/2000 - 14/08/2001
18
Mireskandari, Delaram
Secretary
14/08/2001 - 31/03/2006
13
Emrich, Alexander Heinrich Wilhelm
Secretary
31/03/2006 - Present
4
Beecham, Claire
Secretary
15/03/1993 - 02/08/2000
6

Persons with Significant Control

0

No PSC data available.

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 BABYCHOICE LIMITED

BABYCHOICE LIMITED is an(a) Dissolved company incorporated on 11/02/1993 with the registered office located at 2 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABYCHOICE LIMITED?

toggle

BABYCHOICE LIMITED is currently Dissolved. It was registered on 11/02/1993 and dissolved on 19/07/2010.

Where is BABYCHOICE LIMITED located?

toggle

BABYCHOICE LIMITED is registered at 2 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1AZ.

What is the latest filing for BABYCHOICE LIMITED?

toggle

The latest filing was on 19/07/2010: Final Gazette dissolved via voluntary strike-off.