About

Registered Number: 05879617
Date of Incorporation: 18/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: BAMBOO BABY LTD, The Bald Faced Stag, Ashurst, Tunbridge Wells, Kent, TN3 9TE

 

Based in Kent, Bamboo Baby Ltd was registered on 18 July 2006. Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Archard, Ben James Howard, Tostevin, Chloe Maria, Tostevin, Sophie Elizabeth, Bartlett, Gemma Rose in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOSTEVIN, Chloe Maria 18 July 2006 - 1
TOSTEVIN, Sophie Elizabeth 18 July 2006 - 1
BARTLETT, Gemma Rose 18 July 2006 20 October 2006 1
Secretary Name Appointed Resigned Total Appointments
ARCHARD, Ben James Howard 18 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH03 - Change of particulars for secretary 25 July 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 22 October 2012
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 24 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 14 September 2007
395 - Particulars of a mortgage or charge 30 December 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.