About

Registered Number: 04072738
Date of Incorporation: 15/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years ago)
Registered Address: 30 Hyde Way, Welwyn Garden City, Hertfordshire, AL7 3UQ

 

Badminton Developments Ltd was registered on 15 September 2000 and has its registered office in Welwyn Garden City in Hertfordshire. There are no directors listed for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 05 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 20 September 2013
MR04 - N/A 10 July 2013
MR04 - N/A 10 July 2013
MR04 - N/A 10 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
225 - Change of Accounting Reference Date 11 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 15 October 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 26 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 September 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
AA - Annual Accounts 23 February 2004
287 - Change in situation or address of Registered Office 13 January 2004
225 - Change of Accounting Reference Date 09 October 2003
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 25 October 2002
395 - Particulars of a mortgage or charge 20 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
AA - Annual Accounts 21 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
363s - Annual Return 20 September 2001
395 - Particulars of a mortgage or charge 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
287 - Change in situation or address of Registered Office 31 January 2001
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

Description Date Status Charge by
Security over a deposit account 07 April 2004 Fully Satisfied

N/A

Legal charge 07 April 2004 Fully Satisfied

N/A

Debenture 16 August 2002 Fully Satisfied

N/A

Legal charge 30 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.