About

Registered Number: 03390954
Date of Incorporation: 24/06/1997 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (10 years and 5 months ago)
Registered Address: Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX,

 

The Boars Head (Ardington) Ltd was founded on 24 June 1997 and are based in Croydon. Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Buchan, Kay, Buchan, Bruce Douglas, Buchan, Kay Patricia, Stott, Mark George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, Bruce Douglas 12 March 2002 - 1
BUCHAN, Kay Patricia 01 October 2009 - 1
STOTT, Mark George 05 July 1997 06 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BUCHAN, Kay 01 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AD01 - Change of registered office address 02 June 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 29 July 2011
AP01 - Appointment of director 30 November 2010
AR01 - Annual Return 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AP03 - Appointment of secretary 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 06 July 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 11 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
AA - Annual Accounts 30 October 2001
287 - Change in situation or address of Registered Office 16 August 2001
363s - Annual Return 27 July 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 14 July 1999
363s - Annual Return 22 July 1998
225 - Change of Accounting Reference Date 22 December 1997
RESOLUTIONS - N/A 02 September 1997
RESOLUTIONS - N/A 02 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
CERTNM - Change of name certificate 24 July 1997
RESOLUTIONS - N/A 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
287 - Change in situation or address of Registered Office 18 July 1997
NEWINC - New incorporation documents 24 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.