Company NameBooks For Baby Limited
Company StatusDissolved
Company Number05522365
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 8 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameJames Neil Cliff
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleVideographer
Country of ResidenceUnited Kingdom
Correspondence Address73 Larksway
Bishops Stortford
Herts
CM23 4DG
Director NameJanette Margaret Cliff
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address73 Larksway
Bishop's Stortford
Hertfordshire
CM23 4DG
Secretary NameJanette Margaret Cliff
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Larksway
Bishop's Stortford
Hertfordshire
CM23 4DG

Location

Registered AddressThorley Cottage Shatters Road
Layer Breton
Colchester
Essex
CO2 0PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLayer Breton
WardMarks Tey and Layer
Built Up AreaBirch Green

Shareholders

1 at £1Janette Cliff
50.00%
Ordinary
1 at £1Jim Cliff
50.00%
Ordinary

Financials

Year2014
Net Worth£141

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
9 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
9 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
20 November 2015Registered office address changed from 73 Larksway Bishops Stortford Hertfordshire CM23 4DG to Thorley Cottage Shatters Road Layer Breton Colchester Essex CO2 0PY on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 73 Larksway Bishops Stortford Hertfordshire CM23 4DG to Thorley Cottage Shatters Road Layer Breton Colchester Essex CO2 0PY on 20 November 2015 (1 page)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
29 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
28 July 2012Director's details changed for Janette Margaret Cliff on 28 July 2012 (2 pages)
28 July 2012Director's details changed for Janette Margaret Cliff on 28 July 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for James Neil Cliff on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Janette Margaret Cliff on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Janette Margaret Cliff on 29 July 2010 (2 pages)
29 July 2010Director's details changed for James Neil Cliff on 29 July 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 August 2009Return made up to 29/07/09; full list of members (4 pages)
18 August 2009Return made up to 29/07/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 August 2008Return made up to 29/07/08; full list of members (4 pages)
26 August 2008Return made up to 29/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 August 2007Return made up to 29/07/07; full list of members (2 pages)
7 August 2007Return made up to 29/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 28 July 2006 (2 pages)
24 May 2007Total exemption small company accounts made up to 28 July 2006 (2 pages)
18 August 2006Return made up to 29/07/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 29/07/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 24 bassingburn walk welwyn garden city hertfordshire AL7 3QQ (1 page)
14 March 2006Registered office changed on 14/03/06 from: 24 bassingburn walk welwyn garden city hertfordshire AL7 3QQ (1 page)
31 August 2005Ad 12/08/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
31 August 2005Ad 12/08/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
29 July 2005Incorporation (15 pages)
29 July 2005Incorporation (15 pages)