Company NameTrudie Bumptious Baby Showers Limited
Company StatusDissolved
Company Number06903083
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Shirley Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Secretary NamePaul Ingram
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

Registered Address146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Shirley Angela Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£608
Cash£206
Current Liabilities£1,432

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(4 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
28 January 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
24 May 2010Secretary's details changed for Paul Ingram on 12 May 2010 (1 page)
24 May 2010Director's details changed for Shirley Jones on 12 May 2010 (2 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Paul Ingram on 12 May 2010 (1 page)
24 May 2010Director's details changed for Shirley Jones on 12 May 2010 (2 pages)
5 June 2009Director appointed shirley angela jones (2 pages)
5 June 2009Secretary appointed paul ingram (2 pages)
5 June 2009Director appointed shirley angela jones (2 pages)
5 June 2009Secretary appointed paul ingram (2 pages)
12 May 2009Incorporation (7 pages)
12 May 2009Appointment Terminated Director john carter (1 page)
12 May 2009Appointment terminated director john carter (1 page)
12 May 2009Incorporation (7 pages)