BABYLICIOUS LIMITED

Register to unlock more data on OkredoRegister

BABYLICIOUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04300628

Incorporation date

08/10/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

TENON RECOVERY, Highfield Court Tollgate, Chandlers Ford, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2001)
dot icon27/09/2011
Final Gazette dissolved following liquidation
dot icon17/08/2011
Notice of appointment of replacement/additional administrator
dot icon27/06/2011
Notice of move from Administration to Dissolution on 1999-12-31
dot icon20/06/2011
Notice of resignation of an administrator
dot icon10/05/2011
Administrator's progress report to 2011-04-21
dot icon04/10/2010
Administrator's progress report to 2010-09-21
dot icon23/09/2010
Notice of extension of period of Administration
dot icon23/04/2010
Administrator's progress report to 2010-03-21
dot icon12/03/2010
Statement of affairs with form 2.14B
dot icon20/11/2009
Statement of administrator's proposal
dot icon13/10/2009
Registered office address changed from 30 City Road London EC1Y 2AB on 2009-10-13
dot icon28/09/2009
Appointment of an administrator
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Ad 21/05/09 gbp si [email protected]=310 gbp ic 1107.65/1417.65
dot icon05/12/2008
Return made up to 08/10/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Ad 19/09/08 gbp si [email protected]=619.2375 gbp ic 488.0508/1107.2883
dot icon27/10/2008
Director appointed sarah jane thomson
dot icon27/10/2008
Director appointed stephen mark thomson
dot icon06/10/2008
Nc inc already adjusted 17/09/08
dot icon06/10/2008
Resolutions
dot icon06/10/2008
Resolutions
dot icon02/10/2008
Director appointed gavin mark canham
dot icon18/08/2008
Ad 15/08/08 gbp si [email protected]=60.0508 gbp ic 428/488.0508
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2007
Return made up to 08/10/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2007
Ad 10/09/07--------- £ si [email protected]=33 £ ic 388/421
dot icon05/09/2007
Ad 09/03/07--------- £ si [email protected]
dot icon03/08/2007
Ad 17/07/07--------- £ si [email protected]=19 £ ic 376/395
dot icon23/05/2007
Ad 13/04/07--------- £ si [email protected]=1 £ ic 375/376
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Ad 09/03/07--------- £ si [email protected]=138 £ ic 237/375
dot icon09/05/2007
Ad 13/04/07--------- £ si [email protected]=19 £ ic 218/237
dot icon09/05/2007
Ad 04/04/07--------- £ si [email protected]=31 £ ic 187/218
dot icon04/01/2007
Director resigned
dot icon20/11/2006
New director appointed
dot icon10/11/2006
Return made up to 08/10/06; full list of members
dot icon10/11/2006
Secretary's particulars changed;director's particulars changed
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2006
Ad 07/01/06--------- £ si [email protected]=37 £ ic 524/561
dot icon18/05/2006
Particulars of mortgage/charge
dot icon01/03/2006
Certificate of change of name
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Director resigned
dot icon17/11/2005
Certificate of change of name
dot icon17/11/2005
Return made up to 08/10/05; full list of members
dot icon15/11/2005
Ad 18/10/05--------- £ si [email protected]=41 £ ic 483/524
dot icon12/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/05/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon26/04/2005
Registered office changed on 26/04/05 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL
dot icon09/11/2004
Return made up to 08/10/04; full list of members
dot icon09/11/2004
Director's particulars changed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon20/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/07/2004
Ad 04/06/04--------- £ si [email protected]=42 £ ic 441/483
dot icon01/07/2004
Resolutions
dot icon18/05/2004
Ad 06/05/04--------- £ si [email protected]=341 £ ic 100/441
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Div 12/05/04
dot icon18/05/2004
£ nc 100/1000 30/04/04
dot icon27/01/2004
Particulars of mortgage/charge
dot icon26/10/2003
Return made up to 08/10/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/10/2002
Return made up to 08/10/02; full list of members
dot icon02/10/2002
New director appointed
dot icon30/11/2001
Ad 08/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon30/11/2001
New director appointed
dot icon12/10/2001
Secretary resigned
dot icon08/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
08/10/2001 - 08/10/2001
6456
Preston, Sally Louise
Director
08/10/2001 - Present
7
Thomson, Stephen Mark
Director
17/09/2008 - Present
32
Thomson, Sarah Jane
Director
17/09/2008 - Present
25
Hook, Tony
Director
20/09/2002 - Present
-

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 BABYLICIOUS LIMITED

BABYLICIOUS LIMITED is an(a) Dissolved company incorporated on 08/10/2001 with the registered office located at TENON RECOVERY, Highfield Court Tollgate, Chandlers Ford, Hampshire SO53 3TZ. There are currently 7 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 BABYLICIOUS LIMITED?

toggle

BABYLICIOUS LIMITED is currently Dissolved. It was registered on 08/10/2001 and dissolved on 27/09/2011.

Where is BABYLICIOUS LIMITED located?

toggle

BABYLICIOUS LIMITED is registered at TENON RECOVERY, Highfield Court Tollgate, Chandlers Ford, Hampshire SO53 3TZ.

What does BABYLICIOUS LIMITED do?

toggle

BABYLICIOUS LIMITED operates in the Manufacture of other food products not elsewhere classified (15.89 - SIC 2003) sector.

What is the latest filing for BABYLICIOUS LIMITED?

toggle

The latest filing was on 27/09/2011: Final Gazette dissolved following liquidation.