Company NameThe Billericay Baby Boutique Limited
Company StatusDissolved
Company Number07802753
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Jacqueline Mathews
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fairmeads, Pyrles Lane
Loughton
Essex
IG10 2NE
Secretary NameMrs Jacqueline Mathews
StatusClosed
Appointed27 November 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address11 Fairmeads, Pyrles Lane
Loughton
Essex
IG10 2NE
Director NameMrs Esther Johanne Perkins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Western Road
Billericay
Essex
CM12 9JH
Director NameMr Trevor John Perkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address118 Western Road
Billericay
Essex
CM12 9JH

Contact

Websitebillericaybabyboutique.co.uk
Telephone01277 625353
Telephone regionBrentwood

Location

Registered Address457 Southchurch Road
Southend-On-Sea
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Esther Johanne Perkins
50.00%
Ordinary
1 at £1Trevor John Perkins
50.00%
Ordinary

Financials

Year2014
Net Worth£3,652
Cash£3,031
Current Liabilities£9,288

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
16 November 2017Change of details for Mrs Jacqueline Mathews as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Mrs Jacqueline Mathews as a person with significant control on 16 November 2017 (2 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 March 2017Director's details changed for Mrs Jacqueline Mathews on 1 February 2017 (2 pages)
7 March 2017Secretary's details changed for Mrs Jacqueline Mathews on 1 February 2017 (1 page)
7 March 2017Secretary's details changed for Mrs Jacqueline Mathews on 1 February 2017 (1 page)
7 March 2017Director's details changed for Mrs Jacqueline Mathews on 1 February 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
31 March 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
31 March 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
27 January 2016Registered office address changed from C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR England to 457 Southchurch Road Southend-on-Sea SS1 2PH on 27 January 2016 (1 page)
27 January 2016Registered office address changed from C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR England to 457 Southchurch Road Southend-on-Sea SS1 2PH on 27 January 2016 (1 page)
28 November 2015Termination of appointment of Trevor John Perkins as a director on 27 November 2015 (1 page)
28 November 2015Appointment of Mrs Jacqueline Mathews as a secretary on 27 November 2015 (2 pages)
28 November 2015Registered office address changed from C/O Jacqueline Matthews 248 Hale End Road Woodford Green Essex IG8 9LR England to C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR on 28 November 2015 (1 page)
28 November 2015Appointment of Mrs Jacqueline Mathews as a secretary on 27 November 2015 (2 pages)
28 November 2015Registered office address changed from 118 Western Road Billericay Essex CM12 9JH to C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR on 28 November 2015 (1 page)
28 November 2015Registered office address changed from 118 Western Road Billericay Essex CM12 9JH to C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR on 28 November 2015 (1 page)
28 November 2015Termination of appointment of Esther Johanne Perkins as a director on 27 November 2015 (1 page)
28 November 2015Termination of appointment of Trevor John Perkins as a director on 27 November 2015 (1 page)
28 November 2015Termination of appointment of Esther Johanne Perkins as a director on 27 November 2015 (1 page)
28 November 2015Appointment of Mrs Jacqueline Matthews as a director on 27 November 2015 (2 pages)
28 November 2015Director's details changed for Mrs Jacqueline Matthews on 27 November 2015 (2 pages)
28 November 2015Director's details changed for Mrs Jacqueline Matthews on 27 November 2015 (2 pages)
28 November 2015Registered office address changed from C/O Jacqueline Matthews 248 Hale End Road Woodford Green Essex IG8 9LR England to C/O Jacqueline Mathews 248 Hale End Road Woodford Green Essex IG8 9LR on 28 November 2015 (1 page)
28 November 2015Appointment of Mrs Jacqueline Matthews as a director on 27 November 2015 (2 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)