About

Registered Number: 06357888
Date of Incorporation: 31/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: Flat 1 Badgers Court, 27 The Avenue, Worcester Park, Surrey, KT4 7HA

 

Founded in 2007, Badgers Court Management Ltd are based in Worcester Park. We do not know the number of employees at the organisation. Badgers Court Management Ltd has 2 directors listed as Al Khudairi, Muhi, Taylor, Margaret Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL KHUDAIRI, Muhi 31 August 2007 01 September 2013 1
TAYLOR, Margaret Ann 04 July 2008 31 January 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 01 March 2019
TM01 - Termination of appointment of director 07 February 2019
CS01 - N/A 13 September 2018
CH03 - Change of particulars for secretary 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 06 October 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 October 2014
TM01 - Termination of appointment of director 12 October 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 13 October 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
287 - Change in situation or address of Registered Office 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
287 - Change in situation or address of Registered Office 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
288a - Notice of appointment of directors or secretaries 09 September 2007
288a - Notice of appointment of directors or secretaries 09 September 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.