About

Registered Number: 03896525
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 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 has a status of "Dissolved". This company has 5 directors listed.

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.