Babydeli Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Duerr, Mark Anthony Frederick, Morris, Anne Marie D'andria.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Anne Marie D'Andria | 21 March 2005 | 07 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUERR, Mark Anthony Frederick | 18 July 2006 | 08 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 18 December 2015 | |
3.6 - Abstract of receipt and payments in receivership | 19 February 2015 | |
RM02 - N/A | 02 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 25 November 2014 | |
F10.2 - N/A | 01 August 2014 | |
RM01 - N/A | 17 January 2014 | |
AD01 - Change of registered office address | 21 October 2013 | |
RESOLUTIONS - N/A | 18 October 2013 | |
4.20 - N/A | 18 October 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 October 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 19 September 2012 | |
RESOLUTIONS - N/A | 06 August 2012 | |
RESOLUTIONS - N/A | 18 May 2012 | |
SH01 - Return of Allotment of shares | 18 May 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 21 December 2011 | |
RESOLUTIONS - N/A | 13 April 2011 | |
AR01 - Annual Return | 12 April 2011 | |
RESOLUTIONS - N/A | 28 February 2011 | |
RESOLUTIONS - N/A | 28 February 2011 | |
MEM/ARTS - N/A | 28 February 2011 | |
SH01 - Return of Allotment of shares | 28 February 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AD01 - Change of registered office address | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 19 January 2010 | |
288b - Notice of resignation of directors or secretaries | 06 May 2009 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 19 January 2009 | |
395 - Particulars of a mortgage or charge | 04 October 2008 | |
395 - Particulars of a mortgage or charge | 02 July 2008 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 19 October 2006 | |
287 - Change in situation or address of Registered Office | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
363a - Annual Return | 31 March 2006 | |
NEWINC - New incorporation documents | 21 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 October 2008 | Outstanding |
N/A |
Mortgage deed | 25 June 2008 | Outstanding |
N/A |
Debenture | 23 June 2008 | Outstanding |
N/A |