Company NameBanktrade Systems Limited
Company StatusDissolved
Company Number02279521
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 8 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)
Previous NamePrecis (768) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGad Janay
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 04 September 2018)
RoleCompany President And Ceo
Country of ResidenceUnited States
Correspondence Address10 Maywood Court
North Caldwell 07006
New Jersey
Usa
Foreign
Director NameMarlene Janay
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 04 September 2018)
RoleCompany Secretary And Treasurer
Country of ResidenceUnited States
Correspondence Address10 Maywood Court
North Caldwell 07006
New Jersey
Usa
Foreign
Secretary NameMarlene Janay
NationalityAmerican
StatusClosed
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Maywood Court
North Caldwell
New Jersey
07006
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 January 1992(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 09 February 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gad Janay
50.00%
Ordinary
1 at £1Marlene Janay
50.00%
Ordinary

Financials

Year2014
Net Worth£556,758
Cash£1,785
Current Liabilities£36,728

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 June 1999Delivered on: 11 June 1999
Persons entitled: Gunlegal Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and the rent deposit deed.
Particulars: £3,250 rent deposit.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 May 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2015Director's details changed for Marlene Janay on 31 December 2014 (2 pages)
16 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Director's details changed for Gad Janay on 31 December 2014 (2 pages)
16 April 2015Director's details changed for Marlene Janay on 31 December 2014 (2 pages)
16 April 2015Director's details changed for Gad Janay on 31 December 2014 (2 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Secretary's details changed for Marlene Janay on 31 December 2014 (1 page)
15 April 2015Secretary's details changed for Marlene Janay on 31 December 2014 (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Location of register of members (1 page)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 66 wigmore street london W1U 2SB (1 page)
28 March 2006Registered office changed on 28/03/06 from: 66 wigmore street london W1U 2SB (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 66 wigmore street london W1U 2HQ (1 page)
19 January 2006Registered office changed on 19/01/06 from: 66 wigmore street london W1U 2HQ (1 page)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Return made up to 31/12/04; full list of members (5 pages)
1 February 2005Return made up to 31/12/04; full list of members (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Return made up to 31/12/03; full list of members (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 March 2003Return made up to 31/12/02; full list of members (5 pages)
4 March 2003Return made up to 31/12/02; full list of members (5 pages)
4 March 2003Location of register of members (1 page)
4 March 2003Location of register of members (1 page)
31 January 2002Return made up to 31/12/01; full list of members (5 pages)
31 January 2002Return made up to 31/12/01; full list of members (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
16 March 2001Registered office changed on 16/03/01 from: c/o levy gee 66 wigmore street london W1H 0HQ (1 page)
16 March 2001Registered office changed on 16/03/01 from: c/o levy gee 66 wigmore street london W1H 0HQ (1 page)
16 March 2001Location of register of members (1 page)
16 March 2001Location of register of members (1 page)
16 March 2001Return made up to 31/12/00; full list of members (5 pages)
16 March 2001Return made up to 31/12/00; full list of members (5 pages)
8 November 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
8 November 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
27 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
4 February 2000Return made up to 31/12/99; full list of members (5 pages)
4 February 2000Return made up to 31/12/99; full list of members (5 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 March 1999Return made up to 31/12/98; full list of members (5 pages)
18 March 1999Return made up to 31/12/98; full list of members (5 pages)
23 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
23 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 March 1998Registered office changed on 17/03/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 March 1998Registered office changed on 17/03/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Secretary resigned (1 page)
23 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
23 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 August 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 December 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
24 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
14 February 1996Return made up to 31/12/95; full list of members (5 pages)
14 February 1996Return made up to 31/12/95; full list of members (5 pages)
1 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
1 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
2 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 July 1988Incorporation (22 pages)
22 July 1988Incorporation (22 pages)