Company NameBancroft Registrars Limited
Company StatusDissolved
Company Number01944426
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Rosalyn Jose King
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(5 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bancroft Avenue
London
N2 0AS
Secretary NameCaroline Debra Swaine
NationalityBritish
StatusClosed
Appointed01 June 2007(21 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 28 November 2017)
RoleCompany Director
Correspondence Address47 Cyprus Avenue
London
N3 1SS
Secretary NameMr Bahman Tasdighi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Secretary NameMr Jonathan Victor King
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 10 months after company formation)
Appointment Duration-1 years, 6 months (resigned 01 January 1991)
RoleCompany Director
Correspondence Address20 Bancroft Avenue
London
N2 0AS
Secretary NameMr Bahman Tasdighi
NationalityBritish
StatusResigned
Appointed20 June 2007(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameMr Bahman Tasdighi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameMr Bahman Tasdighi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameHaideh Oliver
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 Kidderpore Gardens
Hampstead
London
NW3 7SR

Location

Registered AddressBancroft Registrars Limited Suite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

75 at £1Mrs Rosalyn Jose King
75.00%
Ordinary
24 at £1Bahman Tasdighi
24.00%
Ordinary
1 at £1Jnathan Victor King
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,194
Cash£847
Current Liabilities£2,291

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
30 August 2017Application to strike the company off the register (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 July 2012Register inspection address has been changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore HA7 4AW (1 page)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Register inspection address has been changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore HA7 4AW (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
13 May 2011Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middx. HA7 4AW England on 13 May 2011 (1 page)
13 May 2011Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middx. HA7 4AW England on 13 May 2011 (1 page)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Mrs Rosalyn Jose King on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Rosalyn Jose King on 25 June 2010 (2 pages)
30 June 2010Registered office address changed from 35 Nevilles Court Dollis Hill Lane London NW2 6HQ on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 35 Nevilles Court Dollis Hill Lane London NW2 6HQ on 30 June 2010 (1 page)
15 May 2010Termination of appointment of Bahman Tasdighi as a secretary (1 page)
15 May 2010Termination of appointment of Bahman Tasdighi as a director (1 page)
15 May 2010Termination of appointment of Bahman Tasdighi as a secretary (1 page)
15 May 2010Termination of appointment of Haideh Oliver as a director (1 page)
15 May 2010Termination of appointment of Bahman Tasdighi as a director (1 page)
15 May 2010Termination of appointment of Haideh Oliver as a director (1 page)
28 April 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
28 April 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 August 2008Director appointed haideh oliver (2 pages)
7 August 2008Director appointed haideh oliver (2 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
9 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
9 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
12 November 2007Registered office changed on 12/11/07 from: ground floor the clergy house mark street london EC2A 4ER (1 page)
12 November 2007Registered office changed on 12/11/07 from: ground floor the clergy house mark street london EC2A 4ER (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
26 July 2007Return made up to 30/06/07; full list of members (6 pages)
26 July 2007Return made up to 30/06/07; full list of members (6 pages)
19 July 2007Registered office changed on 19/07/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
19 July 2007Registered office changed on 19/07/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007Secretary resigned;director resigned (1 page)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
9 July 2005Return made up to 30/06/05; full list of members (7 pages)
9 July 2005Return made up to 30/06/05; full list of members (7 pages)
31 May 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
31 May 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
6 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
(8 pages)
6 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
(8 pages)
6 June 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
6 June 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
1 March 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 August 2000 (11 pages)
16 March 2001Full accounts made up to 31 August 2000 (11 pages)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
10 May 2000Full accounts made up to 31 August 1999 (12 pages)
10 May 2000Full accounts made up to 31 August 1999 (12 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
22 June 1999Full accounts made up to 31 August 1998 (11 pages)
22 June 1999Full accounts made up to 31 August 1998 (11 pages)
6 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
6 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1997Registered office changed on 05/06/97 from: 7 portland place london W1N 3AA (1 page)
5 June 1997Registered office changed on 05/06/97 from: 7 portland place london W1N 3AA (1 page)
10 March 1997Full accounts made up to 31 August 1996 (8 pages)
10 March 1997Full accounts made up to 31 August 1996 (8 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
24 April 1996Full accounts made up to 31 August 1995 (10 pages)
24 April 1996Full accounts made up to 31 August 1995 (10 pages)
4 July 1995Return made up to 30/06/95; change of members (6 pages)
4 July 1995Return made up to 30/06/95; change of members (6 pages)