Company NameBabez Continental Ltd
Company StatusDissolved
Company Number07013676
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date17 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Sunita Vedhara
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Frenton Close
Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1EH
Secretary NameMiss Meera Vedhara
StatusClosed
Appointed08 September 2010(12 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2013)
RoleCompany Director
Correspondence Address10 Frenton Close
Chapel House
Newcastle Upon Tyne
Tyne And Wear
NE5 1EH
Secretary NameMrs Sunita Vedhara
NationalityIndian
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Frenton Close
Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1EH

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Sunita Vedhara
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (12 pages)
17 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
17 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (12 pages)
17 July 2013Liquidators statement of receipts and payments to 5 July 2013 (12 pages)
17 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
17 July 2013Liquidators statement of receipts and payments to 5 July 2013 (12 pages)
7 December 2012Liquidators' statement of receipts and payments to 29 November 2012 (13 pages)
7 December 2012Liquidators' statement of receipts and payments to 29 November 2012 (13 pages)
7 December 2012Liquidators statement of receipts and payments to 29 November 2012 (13 pages)
13 December 2011Statement of affairs with form 4.19 (6 pages)
13 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Statement of affairs with form 4.19 (6 pages)
13 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-30
(1 page)
13 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2011Registered office address changed from 115 King Street South Shields Tyne and Wear NE33 1DP on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from 115 King Street South Shields Tyne and Wear NE33 1DP on 15 November 2011 (2 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
14 October 2011Annual return made up to 9 September 2011
Statement of capital on 2011-10-14
  • GBP 1
(4 pages)
14 October 2011Annual return made up to 9 September 2011
Statement of capital on 2011-10-14
  • GBP 1
(4 pages)
14 October 2011Annual return made up to 9 September 2011
Statement of capital on 2011-10-14
  • GBP 1
(4 pages)
3 October 2011Registered office address changed from 87 King Street South Shields Tyne and Wear NE33 1DP on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 87 King Street South Shields Tyne and Wear NE33 1DP on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 87 King Street South Shields Tyne and Wear NE33 1DP on 3 October 2011 (2 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
17 January 2011Appointment of Miss Meera Vedhara as a secretary (2 pages)
17 January 2011Termination of appointment of Sunita Vedhara as a secretary (1 page)
17 January 2011Appointment of Miss Meera Vedhara as a secretary (2 pages)
17 January 2011Termination of appointment of Sunita Vedhara as a secretary (1 page)
17 September 2010Registered office address changed from 30 Kings Street South Shields Tyne and Wear NE33 1HY on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from 30 Kings Street South Shields Tyne and Wear NE33 1HY on 17 September 2010 (2 pages)
9 September 2009Incorporation (12 pages)
9 September 2009Incorporation (12 pages)