London
N19 5RP
Secretary Name | Mr Peter Guy Noel Hendricks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Sunningwell Abingdon Oxfordshire OX13 6RD |
Website | ardent-marketing.com |
---|
Registered Address | 38 St. John's Grove London N19 5RP |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
10 at £1 | Viginia Hendricks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,615 |
Cash | £6,661 |
Current Liabilities | £6,710 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
2 September 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Director's details changed for Virginia Hendricks on 31 January 2012 (2 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Virginia Hendricks on 31 January 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Registered office address changed from 17 Teal Close Grove Oxfordshire OX12 0QF on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 17 Teal Close Grove Oxfordshire OX12 0QF on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 17 Teal Close Grove Oxfordshire OX12 0QF on 8 May 2012 (1 page) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 January 2010 | Director's details changed for Virginia Hendricks on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Virginia Hendricks on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
28 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 July 2007 | Company name changed hendricks consulting LIMITED\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed hendricks consulting LIMITED\certificate issued on 05/07/07 (2 pages) |
8 March 2007 | Return made up to 16/01/07; full list of members (6 pages) |
8 March 2007 | Return made up to 16/01/07; full list of members (6 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
16 January 2006 | Incorporation (14 pages) |
16 January 2006 | Incorporation (14 pages) |