About

Registered Number: 05701729
Date of Incorporation: 08/02/2006 (18 years and 4 months ago)
Company Status: Active
Date of Dissolution: 16/06/2015 (9 years ago)
Registered Address: C/O CONNECT ACCOUNTING, Rear Of Raydean House 15 Western Parade, Barnet, Herts, EN5 1AH

 

Based in Barnet, Herts, Baby Buddy Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC ELLIGOTT, Alan Patrick 10 February 2006 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 07 April 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AA - Annual Accounts 11 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AD01 - Change of registered office address 15 December 2015
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 06 October 2015
RT01 - Application for administrative restoration to the register 06 October 2015
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 03 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 29 November 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 28 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 16 December 2009
287 - Change in situation or address of Registered Office 13 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 26 February 2008
395 - Particulars of a mortgage or charge 10 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
287 - Change in situation or address of Registered Office 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.