About

Registered Number: 05400026
Date of Incorporation: 21/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2016 (8 years and 1 month ago)
Registered Address: BEGBIES TRAYNOR, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.