About

Registered Number: 05013133
Date of Incorporation: 12/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 9 months ago)
Registered Address: Unit 2a Fivewood Barn Yew Tree Farm, Money Lane, Bromsgrove, Worcestershire, B61 0QY

 

Bab Office Supplies Ltd was founded on 12 January 2004 with its registered office in Bromsgrove in Worcestershire, it has a status of "Dissolved". The companies directors are listed as Bradley, Cyril Brian, Jones, Deborah Jayne, Jones, Stephen Mark at Companies House. We do not know the number of employees at Bab Office Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Cyril Brian 12 January 2004 - 1
JONES, Deborah Jayne 12 January 2004 16 September 2013 1
JONES, Stephen Mark 12 January 2004 20 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 22 May 2014
AR01 - Annual Return 30 January 2014
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 05 November 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 20 January 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 14 December 2005
395 - Particulars of a mortgage or charge 22 March 2005
363s - Annual Return 29 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
RESOLUTIONS - N/A 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
CERTNM - Change of name certificate 29 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.