BABYFACE NURSERY LIMITED

Register to unlock more data on OkredoRegister

BABYFACE NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04995948

Incorporation date

15/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Guinea Lane Nursery, Guinea Lane, Bath BA1 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2003)
dot icon30/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2015
First Gazette notice for voluntary strike-off
dot icon05/08/2015
Application to strike the company off the register
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Jacqueline Watson as a secretary
dot icon22/04/2014
Termination of appointment of Jacqueline Watson as a director
dot icon22/04/2014
Appointment of Miss Cara Loraine Laine as a director
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon16/01/2013
Secretary's details changed for Mrs Jacqueline Helen Watson on 2013-01-17
dot icon16/01/2013
Director's details changed for Mrs Jacqueline Helen Watson on 2013-01-17
dot icon06/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon11/03/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon04/01/2012
Amended accounts made up to 2010-12-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon10/02/2011
Termination of appointment of Paul Hastings as a director
dot icon10/02/2011
Registered office address changed from 11 Laura Place Bath BA2 4BL on 2011-02-11
dot icon04/01/2011
Registered office address changed from Courtyard Mews Piccadilly Place London Road Bath Bath & North East Somerset BA1 6PL on 2011-01-05
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Appointment of Mrs Jacqueline Helen Watson as a secretary
dot icon02/03/2010
Appointment of a director
dot icon05/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon03/01/2010
Appointment of Jacqueline Helen Watson as a director
dot icon17/12/2009
Termination of appointment of Lisa Mc Cool as a secretary
dot icon17/12/2009
Termination of appointment of Stephen Ojomoh as a director
dot icon17/12/2009
Termination of appointment of Lisa Mc Cool as a director
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 16/12/08; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Director appointed paul hastings
dot icon07/02/2008
Return made up to 16/12/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/07/2007
Director's particulars changed
dot icon11/07/2007
Secretary's particulars changed;director's particulars changed
dot icon09/04/2007
Return made up to 16/12/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 16/12/05; full list of members
dot icon14/11/2005
Particulars of mortgage/charge
dot icon26/10/2005
Particulars of mortgage/charge
dot icon29/08/2005
Ad 19/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/08/2005
Secretary's particulars changed;director's particulars changed
dot icon21/08/2005
Director's particulars changed
dot icon14/07/2005
Registered office changed on 15/07/05 from: colleagues house 130-132 wells road bath BA2 3AH
dot icon02/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/01/2005
Return made up to 16/12/04; full list of members
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/12/2003 - 15/12/2003
99600
Hastings, Paul Robert
Director
27/03/2008 - 10/01/2010
23
Watson, Jacqueline Helen
Secretary
09/12/2009 - 23/02/2014
-
Mc Cool, Lisa
Secretary
15/12/2003 - 09/12/2009
-
Mc Cool, Lisa
Director
15/12/2003 - 09/12/2009
-

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 BABYFACE NURSERY LIMITED

BABYFACE NURSERY LIMITED is an(a) Dissolved company incorporated on 15/12/2003 with the registered office located at Guinea Lane Nursery, Guinea Lane, Bath BA1 5NB. 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 BABYFACE NURSERY LIMITED?

toggle

BABYFACE NURSERY LIMITED is currently Dissolved. It was registered on 15/12/2003 and dissolved on 30/11/2015.

Where is BABYFACE NURSERY LIMITED located?

toggle

BABYFACE NURSERY LIMITED is registered at Guinea Lane Nursery, Guinea Lane, Bath BA1 5NB.

What does BABYFACE NURSERY LIMITED do?

toggle

BABYFACE NURSERY LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BABYFACE NURSERY LIMITED?

toggle

The latest filing was on 30/11/2015: Final Gazette dissolved via voluntary strike-off.