Badgers Mount
Sevenoaks
Kent
TN14 7AG
Secretary Name | Mr Srinivas Kasturi |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 High Street Orpington Kent BR6 0JG |
Registered Address | 5 Access House Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£49,555 |
Cash | £597 |
Current Liabilities | £50,152 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 June 2016 | Director's details changed for Ms Sejuti Roy on 16 April 2015 (2 pages) |
21 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Ms Sejuti Roy on 16 April 2015 (2 pages) |
21 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Ms Sejuti Roy on 16 April 2014 (2 pages) |
1 May 2015 | Director's details changed for Ms Sejuti Roy on 16 April 2014 (2 pages) |
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 April 2015 | Registered office address changed from C/O Griffin Sutton & Partners 207 215 High Street Orpington Kent BR6 0PF to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from C/O Griffin Sutton & Partners 207 215 High Street Orpington Kent BR6 0PF to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 16 April 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
8 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for Ms Sejuti Roy on 15 April 2013 (2 pages) |
9 May 2013 | Director's details changed for Ms Sejuti Roy on 15 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Registered office address changed from Montclare Orpington Bypass Badgers Mount Kent TN14 7AG England on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Montclare Orpington Bypass Badgers Mount Kent TN14 7AG England on 12 April 2013 (1 page) |
11 April 2013 | Director's details changed for Ms Sejuti Roy on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Ms Sejuti Roy on 11 April 2013 (2 pages) |
6 February 2013 | Registered office address changed from 26 High Street Orpington Kent BR6 0JG England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 26 High Street Orpington Kent BR6 0JG England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 26 High Street Orpington Kent BR6 0JG England on 6 February 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 December 2012 | Registered office address changed from 18 Masefield View Locksbottom Orpington Kent BR6 8PH England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 26 High Street Orpington Kent BR6 0JG England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 26 High Street Orpington Kent BR6 0JG England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 18 Masefield View Locksbottom Orpington Kent BR6 8PH England on 18 December 2012 (1 page) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (14 pages) |
24 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (14 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 January 2012 | Registered office address changed from 26 High Street Orpington Kent BR6 0JG on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from 26 High Street Orpington Kent BR6 0JG on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from 26 High Street Orpington Kent BR6 0JG on 1 January 2012 (1 page) |
27 September 2011 | Termination of appointment of Srinivas Kasturi as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Srinivas Kasturi as a secretary (2 pages) |
9 June 2011 | Annual return made up to 15 April 2011 (14 pages) |
9 June 2011 | Annual return made up to 15 April 2011 (14 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Annual return made up to 13 May 2010 (14 pages) |
7 September 2010 | Annual return made up to 13 May 2010 (14 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 July 2009 | Return made up to 13/05/09; full list of members (5 pages) |
23 July 2009 | Return made up to 13/05/09; full list of members (5 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o c/o p & l accountants future house south place chesterfield derbyshire S40 1SZ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o c/o p & l accountants future house south place chesterfield derbyshire S40 1SZ (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 26 high street orpington BR6 0JG united kingdom (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 26 high street orpington BR6 0JG united kingdom (1 page) |
15 April 2008 | Incorporation (15 pages) |
15 April 2008 | Incorporation (15 pages) |