About

Registered Number: 05980866
Date of Incorporation: 27/10/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 272 Mungo Park Road, Rainham, Essex, RM13 7PU

 

Baby Street Ltd was registered on 27 October 2006 with its registered office in Rainham, Essex, it's status at Companies House is "Dissolved". The companies directors are Jermolickis, Arturs, Jermolicka, Svetlana, Kurbis, Artur, Ak Accounting Limited. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERMOLICKIS, Arturs 27 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JERMOLICKA, Svetlana 27 October 2006 28 August 2007 1
KURBIS, Artur 22 March 2010 30 April 2011 1
AK ACCOUNTING LIMITED 25 April 2010 29 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 31 July 2014
AR01 - Annual Return 30 January 2014
TM02 - Termination of appointment of secretary 29 November 2013
AD01 - Change of registered office address 29 November 2013
DISS40 - Notice of striking-off action discontinued 02 November 2013
AA - Annual Accounts 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
CH04 - Change of particulars for corporate secretary 09 January 2012
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 27 August 2011
CERTNM - Change of name certificate 20 June 2011
AR01 - Annual Return 03 December 2010
CH03 - Change of particulars for secretary 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AD01 - Change of registered office address 03 December 2010
AA - Annual Accounts 29 July 2010
AP04 - Appointment of corporate secretary 06 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AP03 - Appointment of secretary 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AD01 - Change of registered office address 11 March 2010
AR01 - Annual Return 04 February 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 12 May 2009
363a - Annual Return 26 November 2007
AA - Annual Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.