Highland Road Badgers Mount
Sevenoaks
Kent
TN14 7BA
Director Name | Ms Christine Gillian Minty |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 99 Wilberforce Road London N4 2SP |
Secretary Name | Davina Jane Elizabeth Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1994(same day as company formation) |
Role | Commodity Secretary |
Correspondence Address | Hilltop Highland Road Badgers Mount Sevenoaks Kent TN14 7BA |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Fitzgerald House Willowcourt Avenue Kenton Harrow Middlesex HA3 8ES |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,354 |
Cash | £19,203 |
Current Liabilities | £9,197 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
26 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2006 | Strike-off action suspended (1 page) |
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
19 September 2003 | Return made up to 13/07/03; full list of members (7 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 49 broad lane london N15 4DJ (1 page) |
27 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
3 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 August 1999 | Return made up to 13/07/99; no change of members
|
30 July 1999 | Registered office changed on 30/07/99 from: emma house 214 high road london N15 4NP (1 page) |
1 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 July 1996 | Return made up to 13/07/96; no change of members
|
29 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
17 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |