Billericay
Essex
CM12 9DT
Director Name | Miss Joannah Dean |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Western Road Billericay Essex CM12 9DT |
Director Name | Ms Katie Ellis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Western Road Billericay Essex CM12 9DT |
Secretary Name | Miss Katie Ellis |
---|---|
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Western Road Billericay Essex CM12 9DT |
Website | babywisdom.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Suite F3 Temple Wood Business Centre Stock Road Hanningfield Essex CM2 8LP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | West Hanningfield |
Ward | Bicknacre and East and West Hanningfield |
36 at £0.7 | Daniel Ellis 8.98% Ordinary |
---|---|
205 at £0.7 | Katie Ellis 51.11% Ordinary |
80 at £0.7 | Anne Jeffery 19.95% Ordinary |
80 at £0.7 | Joannah Dean 19.95% Ordinary |
- | OTHER 0.02% - |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
5 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
23 September 2021 | Registered 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 2021 | Termination of appointment of Katie Ellis as a director on 26 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Katie Ellis as a secretary on 26 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Joannah Dean as a director on 26 January 2021 (1 page) |
26 January 2021 | Cessation of Katie Ellis as a person with significant control on 26 January 2021 (1 page) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
26 January 2021 | Notification of Anne Mairi Jeffery as a person with significant control on 26 January 2021 (2 pages) |
4 November 2020 | Micro company accounts made up to 28 February 2020 (6 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
23 August 2019 | Registered 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 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
11 December 2012 | Registered office address changed from 110 Western Road Billericay Essex CM12 9DT England on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 110 Western Road Billericay Essex CM12 9DT England on 11 December 2012 (1 page) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|