About

Registered Number: 03896525
Date of Incorporation: 17/12/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years and 10 months ago)
Registered Address: Vincent's Yard, 23 Alphabet Mews, London, SW9 0FN,

 

Founded in 1999, Aard-balm Ltd has its registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Street, Rupert Henry De Sinner, Street, Rupert Henry, Cooke, Peter Francis, Doctor, Higgins, Patrick, Doctor, Miller, Ian in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREET, Rupert Henry 14 November 2012 - 1
COOKE, Peter Francis, Doctor 13 March 2003 21 July 2004 1
HIGGINS, Patrick, Doctor 23 November 2000 01 July 2002 1
MILLER, Ian 24 October 2003 21 July 2004 1
Secretary Name Appointed Resigned Total Appointments
STREET, Rupert Henry De Sinner 21 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 22 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 10 February 2017
CS01 - N/A 23 December 2016
AR01 - Annual Return 07 October 2016
AA - Annual Accounts 07 October 2016
CH03 - Change of particulars for secretary 07 October 2016
AA - Annual Accounts 07 October 2016
AD01 - Change of registered office address 16 September 2016
1.4 - Notice of completion of voluntary arrangement 07 September 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 June 2016
AD01 - Change of registered office address 11 November 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 June 2015
AR01 - Annual Return 29 May 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 29 May 2015
CH03 - Change of particulars for secretary 29 May 2015
AD04 - Change of location of company records to the registered office 29 May 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 May 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 03 May 2013
1.1 - Report of meeting approving voluntary arrangement 29 April 2013
TM01 - Termination of appointment of director 28 March 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 19 December 2011
SH01 - Return of Allotment of shares 15 September 2011
SH01 - Return of Allotment of shares 27 July 2011
AA - Annual Accounts 11 May 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
SH01 - Return of Allotment of shares 11 March 2010
SH01 - Return of Allotment of shares 09 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
AA - Annual Accounts 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
363a - Annual Return 10 March 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 23 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
AA - Annual Accounts 07 June 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
169 - Return by a company purchasing its own shares 15 April 2005
363a - Annual Return 25 February 2005
RESOLUTIONS - N/A 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 28 January 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 28 January 2005
353 - Register of members 26 January 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
RESOLUTIONS - N/A 10 August 2004
MISC - Miscellaneous document 10 August 2004
MISC - Miscellaneous document 10 August 2004
MISC - Miscellaneous document 10 August 2004
MISC - Miscellaneous document 10 August 2004
MISC - Miscellaneous document 10 August 2004
MISC - Miscellaneous document 10 August 2004
MISC - Miscellaneous document 10 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
AA - Annual Accounts 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
288b - Notice of resignation of directors or secretaries 08 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
363s - Annual Return 02 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
CERTNM - Change of name certificate 20 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
CERTNM - Change of name certificate 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
225 - Change of Accounting Reference Date 30 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.