Company NameBaby Love (Notts) Limited
Company StatusDissolved
Company Number06217141
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Julie Ann Tinmouth
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressEndfield
Firvale Harthill
Sheffield
S Yorkshire
S26 7XQ
Secretary NameLuke Barlow
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleJoinery
Correspondence AddressEndfield
Firvale Harthill
Sheffield
S Yorks
S26 7XQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCorner Cottage 2a Walseker Lane
Woodall Harthill
Sheffield
S26 7YJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013Application to strike the company off the register (3 pages)
21 May 2013Application to strike the company off the register (3 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
25 January 2012Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 January 2012Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
6 May 2011Registered office address changed from 94 Bridge Street Worksop Nottinghamshire S80 1JD on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 94 Bridge Street Worksop Nottinghamshire S80 1JD on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 94 Bridge Street Worksop Nottinghamshire S80 1JD on 6 May 2011 (1 page)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Director's details changed for Julie Ann Tinmouth on 18 April 2010 (2 pages)
17 May 2010Director's details changed for Julie Ann Tinmouth on 18 April 2010 (2 pages)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 18/04/08; full list of members (3 pages)
24 April 2008Return made up to 18/04/08; full list of members (3 pages)
24 April 2008Location of register of members (1 page)
15 October 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
18 April 2007Incorporation (16 pages)
18 April 2007Incorporation (16 pages)