Babcock 1234 Limited LONDON


Babcock 1234 Limited was officially closed on 2020-03-17. Babcock 1234 was a private limited company that could have been found at 33 Wigmore Street, London, W1U 1QX. The company (formally formed on 1994-11-21) was run by 2 directors.
Director Iain U. who was appointed on 16 June 2015.
Director Nicholas B. who was appointed on 27 July 2012.

The company was officially categorised as "non-trading company" (74990). As stated in the official data, there was a name change on 2014-04-16 and their previous name was Cavendish Fluor Partnership. There is another name alteration mentioned: previous name was Eve Claydon performed on 2014-03-31. The last confirmation statement was sent on 2019-11-04 and last time the statutory accounts were sent was on 31 March 2019. 2015-11-21 was the date of the most recent annual return.

Babcock 1234 Limited Address / Contact

Office Address 33 Wigmore Street
Town London
Post code W1U 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02992419
Date of Incorporation Mon, 21st Nov 1994
Date of Dissolution Tue, 17th Mar 2020
Industry Non-trading company
End of financial Year 31st March
Company age 26 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 18th Nov 2020
Last confirmation statement dated Mon, 4th Nov 2019

Company staff

Iain U.

Position: Director

Appointed: 16 June 2015

Babcock Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2013

Nicholas B.

Position: Director

Appointed: 27 July 2012

Eunice P.

Position: Secretary

Appointed: 27 July 2012

Resigned: 25 February 2013

Valerie T.

Position: Director

Appointed: 24 June 2010

Resigned: 27 July 2012

Valerie T.

Position: Secretary

Appointed: 01 July 2009

Resigned: 27 July 2012

Stanley B.

Position: Director

Appointed: 23 January 2006

Resigned: 24 June 2010

Franco M.

Position: Director

Appointed: 11 May 2005

Resigned: 16 June 2015

Stanley B.

Position: Secretary

Appointed: 22 November 2004

Resigned: 01 July 2009

John W.

Position: Director

Appointed: 11 August 2000

Resigned: 23 December 2004

Christopher W.

Position: Director

Appointed: 01 September 1997

Resigned: 11 August 2000

Peter A.

Position: Director

Appointed: 16 December 1994

Resigned: 08 August 1996

John W.

Position: Secretary

Appointed: 16 December 1994

Resigned: 23 December 2004

Graham F.

Position: Director

Appointed: 16 December 1994

Resigned: 31 March 1999

Alan R.

Position: Director

Appointed: 16 December 1994

Resigned: 14 May 2005

Peter B.

Position: Director

Appointed: 16 December 1994

Resigned: 31 January 1995

Michael P.

Position: Director

Appointed: 16 December 1994

Resigned: 29 November 2000

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 21 November 1994

Resigned: 16 December 1994

Timothy C.

Position: Nominee Director

Appointed: 21 November 1994

Resigned: 16 December 1994

People with significant control

Babcock Networks Limited

33 Wigmore Street, London, W1U 1QX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 245626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cavendish Fluor Partnership April 16, 2014
Eve Claydon March 31, 2014
Crossco (no. 124) December 12, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 17th, June 2019
Free Download (4 pages)

Company search

Advertisements