BABYFACE DESIGNS LTD
Overview
| Company Name | BABYFACE DESIGNS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05023338 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BABYFACE DESIGNS LTD?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BABYFACE DESIGNS LTD located?
| Registered Office Address | Coley House Coley Avenue GU22 7BT Woking England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BABYFACE DESIGNS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BABYFACE DESIGNS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Harriet Elizabeth Mackenzie as a secretary on Dec 20, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit a1 Tannery Lane Send Woking Surrey GU23 7EF England to Coley House Coley Avenue Woking GU22 7BT on Nov 09, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Harriet Mackenzie as a director on Sep 16, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit C Send Business Centre Tannery Lane Send Woking Surrey GU23 7EF to Unit a1 Tannery Lane Send Woking Surrey GU23 7EF on Oct 19, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Miss Harriet Mackenzie as a director on Jun 17, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Grainne Roche as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Grainne Roche as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Miss Harriet Elizabeth Mackenzie on Jul 31, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Grainne Roche on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Aileen Mitchell on Jan 10, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * the Lansbury Estate Lower Guildford Road Knaphill Woking Surrey GU21 2EP United Kingdom* on Sep 11, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of BABYFACE DESIGNS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Aileen Brigid | Director | Coley Avenue GU22 7BT Woking Coley House Surrey England | United Kingdom | Irish | 95551470004 | |||||
| MACKENZIE, Harriet Elizabeth | Secretary | Whitemore Road GU1 1QU Guildford 40 Surrey England | 175269520001 | |||||||
| MITCHELL, Paul Anthony Stephen | Secretary | 44 Cheapside GU21 4JL Horsell Surrey | British | 95551390001 | ||||||
| WELLBELOVE, Andrea Jane | Secretary | Lower Guildford Road Knaphill GU21 2EP Woking The Lansbury Estate Surrey United Kingdom | 157822010001 | |||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| MACKENZIE, Harriet | Director | Tannery Lane Send GU23 7EF Woking Unit A1 Surrey England | England | British | 209186700001 | |||||
| ROCHE, Grainne Therese | Director | Selwood Road Selwood Road GU22 9HT Woking 10 Surrey England | U.K | Irish | 95551420006 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of BABYFACE DESIGNS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Aileen Brigid Mitchell | Apr 07, 2016 | Tannery Lane Send GU23 7EF Woking Unit A1 England | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does BABYFACE DESIGNS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Jul 06, 2012 Delivered On Jul 13, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal assignment | Created On May 27, 2011 Delivered On May 28, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 09, 2008 Delivered On Jul 11, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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