Company NameBadgers (UK) Limited
Company StatusDissolved
Company Number06424145
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLally Tyler Corday
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(9 years, 1 month after company formation)
Appointment Duration9 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Peter Heinrich Leedert Blom
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed12 August 2010(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House
14 New Burlington Street
London
W1S 3BQ
Director NameMs Hayley Victoria Swain-Grainger
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMcDermott And Partners Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address14 Adam House
New Burlington Street
London
W1S 3BQ
Secretary NameNc Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address14 Adam House
New Burlington Street
London
W1S 3BQ

Contact

Websitebadgersuk.com
Email address[email protected]
Telephone020 77341140
Telephone regionLondon

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Hayley Victoria Swain-grainger
100.00%
Ordinary

Financials

Year2014
Net Worth£6,840
Cash£1
Current Liabilities£1,011

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
25 June 2017Application to strike the company off the register (2 pages)
25 June 2017Application to strike the company off the register (2 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
22 December 2016Termination of appointment of Hayley Victoria Swain-Grainger as a director on 20 December 2016 (1 page)
22 December 2016Appointment of Lally Tyler Corday as a director on 20 December 2016 (2 pages)
22 December 2016Appointment of Lally Tyler Corday as a director on 20 December 2016 (2 pages)
22 December 2016Termination of appointment of Hayley Victoria Swain-Grainger as a director on 20 December 2016 (1 page)
15 August 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
15 August 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
2 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
2 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (3 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (3 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (3 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
11 February 2013Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 11 February 2013 (1 page)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
23 May 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
11 August 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
11 August 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
18 July 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
18 July 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
5 July 2011Appointment of Ms Hayley Victoria Swain-Grainger as a director (2 pages)
5 July 2011Appointment of Ms Hayley Victoria Swain-Grainger as a director (2 pages)
4 July 2011Termination of appointment of Mcdermott and Partners Limited as a director (1 page)
4 July 2011Termination of appointment of Peter Blom as a director (1 page)
4 July 2011Termination of appointment of Mcdermott and Partners Limited as a director (1 page)
4 July 2011Termination of appointment of Peter Blom as a director (1 page)
14 January 2011Director's details changed for Mcdermott and Partners Limited on 10 December 2010 (2 pages)
14 January 2011Secretary's details changed for Nc Secretaries Limited on 10 December 2010 (2 pages)
14 January 2011Secretary's details changed for Nc Secretaries Limited on 10 December 2010 (2 pages)
14 January 2011Director's details changed for Mcdermott and Partners Limited on 10 December 2010 (2 pages)
14 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
12 August 2010Appointment of Mr Peter Heinrich Leendert Blom as a director (2 pages)
12 August 2010Appointment of Mr Peter Heinrich Leendert Blom as a director (2 pages)
24 May 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
24 May 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
31 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
31 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
1 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
3 February 2009Return made up to 10/12/08; full list of members (10 pages)
3 February 2009Return made up to 10/12/08; full list of members (10 pages)
12 November 2007Incorporation (10 pages)
12 November 2007Incorporation (10 pages)