Company NameBaby Online Products Limited
Company StatusDissolved
Company Number06482292
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 10 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 NameAnthony Hurley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleSales
Correspondence Address35 Llys Ogwen
Tower Gardens
Prestatyn
Denbighshire
LL19 7JA
Wales
Secretary NameMr Roger Leslie Burke
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleLandscape Gardener
Country of ResidenceWales
Correspondence Address119 Winchester Drive
Prestatyn
Denbighshire
LL19 8DJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrynford House, 21 Brynford
Street, Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Director's Change of Particulars / anthony hurley / 02/09/2008 / HouseName/Number was: , now: 35; Street was: 2 ffordd idwal, now: llys ogwen; Area was: , now: tower gardens; Region was: clwyd, now: denbighshire; Post Code was: LL19 7JG, now: LL19 7JA; Country was: , now: united kingdom (1 page)
27 January 2009Director's change of particulars / anthony hurley / 02/09/2008 (1 page)
26 February 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
26 February 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
24 January 2008Incorporation (19 pages)
24 January 2008Incorporation (19 pages)