About

Registered Number: 04269630
Date of Incorporation: 14/08/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2014 (10 years and 3 months ago)
Registered Address: DUFF & PHELPS LTD, The Shard, 32 London Bridge Street, London, SE1 9SG

 

Baby Concierge Ltd was setup in 2001, it has a status of "Dissolved". The companies director is listed as Cosgrove, Caroline Ilana. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSGROVE, Caroline Ilana 03 January 2002 15 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2014
4.68 - Liquidator's statement of receipts and payments 01 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 September 2014
RESOLUTIONS - N/A 29 July 2013
4.20 - N/A 29 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2013
AD01 - Change of registered office address 05 July 2013
AA - Annual Accounts 19 October 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
TM02 - Termination of appointment of secretary 02 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 September 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
TM02 - Termination of appointment of secretary 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AD01 - Change of registered office address 14 October 2010
RESOLUTIONS - N/A 23 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 23 September 2010
SH08 - Notice of name or other designation of class of shares 23 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 September 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 18 August 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 14 August 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 03 October 2005
RESOLUTIONS - N/A 23 July 2005
RESOLUTIONS - N/A 23 July 2005
RESOLUTIONS - N/A 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
AA - Annual Accounts 23 July 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 11 August 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 30 August 2002
225 - Change of Accounting Reference Date 28 May 2002
287 - Change in situation or address of Registered Office 25 February 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.