London
N13 4BS
Director Name | Mr Peter Heinrich Leedert Blom |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 August 2010(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Director Name | Ms Hayley Victoria Swain-Grainger |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | McDermott And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 14 Adam House New Burlington Street London W1S 3BQ |
Secretary Name | Nc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 14 Adam House New Burlington Street London W1S 3BQ |
Website | badgersuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 77341140 |
Telephone region | London |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Hayley Victoria Swain-grainger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,840 |
Cash | £1 |
Current Liabilities | £1,011 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2017 | Application to strike the company off the register (2 pages) |
25 June 2017 | Application to strike the company off the register (2 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
22 December 2016 | Termination of appointment of Hayley Victoria Swain-Grainger as a director on 20 December 2016 (1 page) |
22 December 2016 | Appointment of Lally Tyler Corday as a director on 20 December 2016 (2 pages) |
22 December 2016 | Appointment of Lally Tyler Corday as a director on 20 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Hayley Victoria Swain-Grainger as a director on 20 December 2016 (1 page) |
15 August 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
15 August 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
2 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (3 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (3 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (3 pages) |
19 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
19 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
11 February 2013 | Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 11 February 2013 (1 page) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
23 May 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page) |
11 August 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page) |
18 July 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
18 July 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
5 July 2011 | Appointment of Ms Hayley Victoria Swain-Grainger as a director (2 pages) |
5 July 2011 | Appointment of Ms Hayley Victoria Swain-Grainger as a director (2 pages) |
4 July 2011 | Termination of appointment of Mcdermott and Partners Limited as a director (1 page) |
4 July 2011 | Termination of appointment of Peter Blom as a director (1 page) |
4 July 2011 | Termination of appointment of Mcdermott and Partners Limited as a director (1 page) |
4 July 2011 | Termination of appointment of Peter Blom as a director (1 page) |
14 January 2011 | Director's details changed for Mcdermott and Partners Limited on 10 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Nc Secretaries Limited on 10 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Nc Secretaries Limited on 10 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mcdermott and Partners Limited on 10 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Appointment of Mr Peter Heinrich Leendert Blom as a director (2 pages) |
12 August 2010 | Appointment of Mr Peter Heinrich Leendert Blom as a director (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
31 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (14 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
1 July 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
3 February 2009 | Return made up to 10/12/08; full list of members (10 pages) |
3 February 2009 | Return made up to 10/12/08; full list of members (10 pages) |
12 November 2007 | Incorporation (10 pages) |
12 November 2007 | Incorporation (10 pages) |