Company NameArdent Marketing Ltd
Company StatusDissolved
Company Number05675998
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)
Previous NameHendricks Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameVirginia Hendricks
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 St. John's Grove
London
N19 5RP
Secretary NameMr Peter Guy Noel Hendricks
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Sunningwell
Abingdon
Oxfordshire
OX13 6RD

Contact

Websiteardent-marketing.com

Location

Registered Address38 St. John's Grove
London
N19 5RP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

10 at £1Viginia Hendricks
100.00%
Ordinary

Financials

Year2014
Net Worth£1,615
Cash£6,661
Current Liabilities£6,710

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(3 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
2 September 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Director's details changed for Virginia Hendricks on 31 January 2012 (2 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Virginia Hendricks on 31 January 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Registered office address changed from 17 Teal Close Grove Oxfordshire OX12 0QF on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 17 Teal Close Grove Oxfordshire OX12 0QF on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 17 Teal Close Grove Oxfordshire OX12 0QF on 8 May 2012 (1 page)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 January 2010Director's details changed for Virginia Hendricks on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Virginia Hendricks on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
28 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 July 2007Company name changed hendricks consulting LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed hendricks consulting LIMITED\certificate issued on 05/07/07 (2 pages)
8 March 2007Return made up to 16/01/07; full list of members (6 pages)
8 March 2007Return made up to 16/01/07; full list of members (6 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
16 January 2006Incorporation (14 pages)
16 January 2006Incorporation (14 pages)