ROCKABYE BABYSITTERS LIMITED
Overview
| Company Name | ROCKABYE BABYSITTERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02948253 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROCKABYE BABYSITTERS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ROCKABYE BABYSITTERS LIMITED located?
| Registered Office Address | c/o DAVID SANDGROUND T/A DKS Room 4, Imperial House 2a, Heigham Road E6 2JG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROCKABYE BABYSITTERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DATEPLAN LIMITED | Jul 13, 1994 | Jul 13, 1994 |
What are the latest accounts for ROCKABYE BABYSITTERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 14, 2019 |
What are the latest filings for ROCKABYE BABYSITTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Aug 14, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 14, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 14, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 14, 2016 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 14, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Dks Fortis House Room 406 160 London Road Barking Essex IG11 8BB to C/O David Sandground T/a Dks Room 4, Imperial House 2a, Heigham Road London E6 2JG on Sep 09, 2015 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Aug 14, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 14, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 30a Station Road Cuffley Potters Bar Herts EN6 4HE* on Oct 01, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 14, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jul 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Robert Wake on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Susan Rita Wake on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of ROCKABYE BABYSITTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAKE, Susan Rita | Secretary | 37 Bullhead Road WD6 1HW Borehamwood Hertfordshire | British | 115008810001 | ||||||
| WAKE, Robert Sine | Director | 37 Bullhead Rd WD6 1HW Borehamwood Herts | United Kindgom | British | Building Site Manager | 121756340001 | ||||
| HENDERSON-CLELAND, John George Walter | Secretary | The Spinney Chapel Road Howey LD1 5PB Llandrindod Wells Powys | British | Director | 39988890002 | |||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| BLAKE, Betty | Director | 51 Elm Avenue Caddington LU1 4HT Luton Bedfordshire | British | Company Director | 52937760001 | |||||
| HENDERSON-CLELAND, John George Walter | Director | The Spinney Chapel Road Howey LD1 5PB Llandrindod Wells Powys | British | Director | 39988890002 | |||||
| HENDERSON-CLELAND, Marie Elaine | Director | The Spinney Chapel Road Howey LD1 5PB Llandrindod Wells Powys | British | None | 72296670002 | |||||
| HENDERSON-CLELAND, Marie Elaine | Director | 89 Frobisher Court White Acre NW9 5FZ London | British | Director | 72296670001 | |||||
| MAGGOTT, Melinda Olga | Director | 34 Hammersmith Grove W6 7HA London | British | Clerk | 69794050001 | |||||
| MOORE, Ian Alfred | Director | 1 Spencer House 80 Wimbledon Parkside SW19 5LW London | Uk | British | Lecturer | 52937810001 | ||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of ROCKABYE BABYSITTERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Susan Wake | Apr 06, 2016 | c/o DAVID SANDGROUND T/A DKS 2a, Heigham Road E6 2JG London Room 4, Imperial House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0