About

Registered Number: 06388884
Date of Incorporation: 03/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2016 (8 years and 3 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Founded in 2007, Baby Grand Marketing Ltd are based in London. This organisation has one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NALDER, Jonathan 03 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2016
4.68 - Liquidator's statement of receipts and payments 14 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 October 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2015
4.68 - Liquidator's statement of receipts and payments 17 December 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
4.68 - Liquidator's statement of receipts and payments 13 December 2013
4.68 - Liquidator's statement of receipts and payments 20 June 2013
4.68 - Liquidator's statement of receipts and payments 11 December 2012
4.68 - Liquidator's statement of receipts and payments 25 June 2012
4.68 - Liquidator's statement of receipts and payments 25 June 2012
4.68 - Liquidator's statement of receipts and payments 22 December 2011
4.68 - Liquidator's statement of receipts and payments 05 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
AD01 - Change of registered office address 07 September 2011
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 16 August 2011
AD01 - Change of registered office address 20 June 2011
4.68 - Liquidator's statement of receipts and payments 21 December 2010
4.68 - Liquidator's statement of receipts and payments 12 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2009
RESOLUTIONS - N/A 19 June 2009
4.20 - N/A 19 June 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 28 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
225 - Change of Accounting Reference Date 01 December 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.