Company NameBaby Wisdom Ltd
Company StatusDissolved
Company Number07534764
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Anne Mairi Jeffery
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Western Road
Billericay
Essex
CM12 9DT
Director NameMiss Joannah Dean
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Western Road
Billericay
Essex
CM12 9DT
Director NameMs Katie Ellis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Western Road
Billericay
Essex
CM12 9DT
Secretary NameMiss Katie Ellis
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address110 Western Road
Billericay
Essex
CM12 9DT

Contact

Websitebabywisdom.co.uk
Email address[email protected]

Location

Registered AddressSuite F3 Temple Wood Business Centre
Stock Road
Hanningfield
Essex
CM2 8LP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield

Shareholders

36 at £0.7Daniel Ellis
8.98%
Ordinary
205 at £0.7Katie Ellis
51.11%
Ordinary
80 at £0.7Anne Jeffery
19.95%
Ordinary
80 at £0.7Joannah Dean
19.95%
Ordinary
-OTHER
0.02%
-

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

5 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2021Micro company accounts made up to 28 February 2021 (4 pages)
23 September 2021Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to Suite F3 Temple Wood Business Centre Stock Road Hanningfield Essex CM2 8LP on 23 September 2021 (1 page)
26 January 2021Termination of appointment of Katie Ellis as a director on 26 January 2021 (1 page)
26 January 2021Termination of appointment of Katie Ellis as a secretary on 26 January 2021 (1 page)
26 January 2021Termination of appointment of Joannah Dean as a director on 26 January 2021 (1 page)
26 January 2021Cessation of Katie Ellis as a person with significant control on 26 January 2021 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
26 January 2021Notification of Anne Mairi Jeffery as a person with significant control on 26 January 2021 (2 pages)
4 November 2020Micro company accounts made up to 28 February 2020 (6 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
23 August 2019Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300.00013
(6 pages)
21 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300.00013
(6 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300.00013
(6 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300.00013
(6 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 300.00013
(6 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 300.00013
(6 pages)
17 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
11 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
11 December 2012Registered office address changed from 110 Western Road Billericay Essex CM12 9DT England on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 110 Western Road Billericay Essex CM12 9DT England on 11 December 2012 (1 page)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)