Company NameBabe Stage Limited
Company StatusDissolved
Company Number03922127
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRicky Wise
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(4 months after company formation)
Appointment Duration1 year, 11 months (closed 28 May 2002)
RoleComputer Tecnician
Correspondence Address2 Lodge Lane
Waltham Abbey
Essex
EN9 3AD
Secretary NamePeter Brian Stentiford
NationalityBritish
StatusClosed
Appointed14 June 2000(4 months after company formation)
Appointment Duration1 year, 11 months (closed 28 May 2002)
RoleAccountant
Correspondence Address103 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Director NamePeter Brian Stentiford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleAccountant
Correspondence Address103 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Secretary NameJoanne Delve
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleSecretary
Correspondence Address68 Harveyfields
Waltham Abbey
Essex
EN9 1HW
Director NameCarl Richard Dawson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2001)
RoleComputer Tecnician
Correspondence Address44 James Street
Enfield
Middlesex
EN1 1LF
Director NameMichael Hugh Morgan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2001)
RoleComputer Technician
Correspondence Address44 James Street
Enfield
Middlesex
EN1 1LF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFinance House
18a Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
10 December 2001Application for striking-off (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
22 November 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
23 February 2001Return made up to 07/02/01; full list of members (7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)