Company NameBaby Merc Ltd
Company StatusDissolved
Company Number07510879
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Przemyslaw Jerzy Szymanski
Date of BirthApril 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMiss Paulina Frach-Dadela
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2011(7 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP

Location

Registered AddressThe Business Village Drum Industrial Estate
Birtley
Chester Le Street
DH2 1AA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

1000 at £1Przemyslaw Jerzy Szymanski
100.00%
Ordinary

Financials

Year2014
Net Worth£25,412
Cash£204,015
Current Liabilities£1,075,091

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
5 June 2020Application to strike the company off the register (1 page)
3 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
12 November 2019Notice of completion of voluntary arrangement (20 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 January 2019Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2018 (21 pages)
10 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 October 2018Termination of appointment of Paulina Frach-Dadela as a director on 8 October 2018 (1 page)
6 September 2018Registered office address changed from 78 York Street London W1H 1DP to The Business Village Drum Industrial Estate Birtley Chester Le Street DH2 1AA on 6 September 2018 (1 page)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
12 January 2018Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2017 (20 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (3 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
24 November 2016Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
24 November 2016Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
(4 pages)
27 February 2016Director's details changed for Miss Paulina Frach on 1 September 2015 (2 pages)
27 February 2016Director's details changed for Miss Paulina Frach on 1 September 2015 (2 pages)
27 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
(4 pages)
17 December 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
17 December 2015Amended total exemption small company accounts made up to 31 January 2013 (5 pages)
17 December 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
17 December 2015Amended total exemption small company accounts made up to 31 January 2013 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
1 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 April 2014Amended accounts made up to 31 January 2013 (9 pages)
1 April 2014Amended accounts made up to 31 January 2013 (9 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 November 2012Director's details changed for Mr Przemyslaw Jerzy Szymanski on 1 July 2012 (2 pages)
13 November 2012Director's details changed for Mr Przemyslaw Jerzy Szymanski on 1 July 2012 (2 pages)
13 November 2012Director's details changed for Paulina Frach on 1 July 2012 (3 pages)
13 November 2012Director's details changed for Mr Przemyslaw Jerzy Szymanski on 1 July 2012 (2 pages)
13 November 2012Director's details changed for Paulina Frach on 1 July 2012 (3 pages)
13 November 2012Director's details changed for Paulina Frach on 1 July 2012 (3 pages)
7 June 2012Appointment of Paulina Frach as a director (2 pages)
7 June 2012Appointment of Paulina Frach as a director (2 pages)
7 June 2012Registered office address changed from 4 Royal Parade Hanger Lane London W5 1ET United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 4 Royal Parade Hanger Lane London W5 1ET United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 4 Royal Parade Hanger Lane London W5 1ET United Kingdom on 7 June 2012 (1 page)
26 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 July 2011Registered office address changed from 10 Boullen Court Brunswick Road Sutton SM1 1NZ United Kingdom on 16 July 2011 (1 page)
16 July 2011Registered office address changed from 10 Boullen Court Brunswick Road Sutton SM1 1NZ United Kingdom on 16 July 2011 (1 page)
15 June 2011Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom on 15 June 2011 (1 page)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)