About

Registered Number: 04819574
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 55 Ebrington Street, Plymouth, PL4 9AA

 

The Babas (Plymouth) Ltd was established in 2003. The organisation has 2 directors listed as Bailey, Peter Andrew James, Hussain, Enayeth in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAILEY, Peter Andrew James 20 November 2006 10 November 2009 1
HUSSAIN, Enayeth 03 July 2003 20 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
DISS16(SOAS) - N/A 16 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AR01 - Annual Return 06 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AD01 - Change of registered office address 05 June 2014
DISS16(SOAS) - N/A 09 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
DISS16(SOAS) - N/A 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 24 September 2009
353 - Register of members 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
363s - Annual Return 27 November 2006
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
225 - Change of Accounting Reference Date 14 September 2005
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
287 - Change in situation or address of Registered Office 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
287 - Change in situation or address of Registered Office 23 October 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.