About

Registered Number: 03729873
Date of Incorporation: 10/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: 44 Church Street, Braintree, CM7 3PH

 

Having been setup in 1999, Babcom Ltd are based in Braintree, it's status is listed as "Dissolved". The current directors of the organisation are Hill, Jeanette Elizabeth, Hill, Richard William. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Jeanette Elizabeth 10 March 1999 - 1
HILL, Richard William 10 March 1999 01 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
AA - Annual Accounts 01 September 2014
AA01 - Change of accounting reference date 21 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 13 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 18 March 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 12 March 2010
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 28 December 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 20 March 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 27 October 2004
287 - Change in situation or address of Registered Office 13 August 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 13 March 2001
287 - Change in situation or address of Registered Office 23 October 2000
AA - Annual Accounts 23 October 2000
AUD - Auditor's letter of resignation 19 October 2000
363s - Annual Return 22 March 2000
225 - Change of Accounting Reference Date 21 March 2000
353 - Register of members 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.