Company NameBandler Limited
Company StatusDissolved
Company Number02980523
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameSimon Geoffrey Poland Bowen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(1 month after company formation)
Appointment Duration19 years, 3 months (closed 11 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Melliss Avenue
Kew Riverside
Richmond
Surrey
TW9 4BQ
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameMs Nicola Brookes
Date of BirthDecember 1951 (Born 72 years ago)
StatusResigned
Appointed21 November 1994(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 August 1995)
RoleSecretary
Correspondence AddressAmadeus 26a Holloway Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Director NameMs Nicola Brookes
Date of BirthDecember 1951 (Born 72 years ago)
StatusResigned
Appointed09 August 1995(9 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 2000)
RoleConsultant
Correspondence AddressAmadeus 26a Holloway Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Secretary NameMs Nicola Brookes
StatusResigned
Appointed04 July 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2000)
RoleSecretary
Correspondence AddressAmadeus 26a Holloway Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Secretary NameMr Derek Liddle
NationalityBritish
StatusResigned
Appointed16 March 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2002)
RoleAccountant
Country of ResidenceGBR
Correspondence Address50 Marshalswick Lane
St. Albans
Hertfordshire
AL1 4XG
Secretary NameMr Martin John Singfield
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Windermere Court
Lonsdale Road
London
SW13 9AR
Director NamePaul John Darbyshire
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2005)
RoleManagment Operations
Correspondence Address21 St Martins Road
London
SW9 0SP
Director NameMr Martin John Singfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(9 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Windermere Court
Lonsdale Road
London
SW13 9AR
Secretary NameChristopher Julien Denmead
NationalityBritish
StatusResigned
Appointed15 October 2004(9 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 2005)
RoleChartered Accountant
Correspondence Address98 Ninian Road
Hemel Hempstead
Hertfordshire
HP2 6NB
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1995(9 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 04 July 1996)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 2005(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 2010)
Correspondence AddressRusset Tiles Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered AddressPieces Of Eight
Taggs Island
Hampton
Middlesex
TW12 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

755.9k at 1Barnes Trust Television LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£447,023
Cash£207
Current Liabilities£34,990

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page)
21 June 2010Termination of appointment of Secretarial Services Limited as a secretary (1 page)
21 June 2010Termination of appointment of Secretarial Services Limited as a secretary (1 page)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 755,879
(5 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 755,879
(5 pages)
3 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 755,879
(5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
20 March 2009Return made up to 08/02/09; full list of members (3 pages)
20 March 2009Return made up to 08/02/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
26 February 2009Total exemption full accounts made up to 30 April 2007 (11 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
26 February 2009Total exemption full accounts made up to 30 April 2007 (11 pages)
6 March 2008Return made up to 08/02/08; full list of members (3 pages)
6 March 2008Return made up to 08/02/08; full list of members (3 pages)
5 March 2007Return made up to 08/02/07; full list of members (2 pages)
5 March 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Full accounts made up to 30 April 2006 (14 pages)
12 February 2007Full accounts made up to 30 April 2006 (14 pages)
3 November 2006Full accounts made up to 30 April 2005 (13 pages)
3 November 2006Full accounts made up to 30 April 2005 (13 pages)
13 June 2006Return made up to 08/02/06; full list of members (2 pages)
13 June 2006Return made up to 08/02/06; full list of members (2 pages)
1 November 2005Full accounts made up to 30 April 2004 (12 pages)
1 November 2005Full accounts made up to 30 April 2004 (12 pages)
30 September 2005Return made up to 08/02/05; full list of members (5 pages)
30 September 2005Return made up to 08/02/05; full list of members (5 pages)
30 September 2005Registered office changed on 30/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page)
30 September 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
5 March 2004Return made up to 08/02/04; full list of members (6 pages)
5 March 2004Return made up to 08/02/04; full list of members (6 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
3 November 2003Return made up to 19/10/03; full list of members (5 pages)
3 November 2003Return made up to 19/10/03; full list of members (5 pages)
23 October 2003Location of register of members (1 page)
23 October 2003Location of register of members (1 page)
22 September 2003Full accounts made up to 30 April 2003 (10 pages)
22 September 2003Full accounts made up to 30 April 2003 (10 pages)
24 July 2003Return made up to 08/02/03; full list of members (5 pages)
24 July 2003Return made up to 08/02/03; full list of members (5 pages)
5 July 2003Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page)
5 July 2003Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page)
1 April 2003Full accounts made up to 30 April 2002 (10 pages)
1 April 2003Full accounts made up to 30 April 2002 (10 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Return made up to 19/10/02; full list of members (5 pages)
22 November 2002Return made up to 19/10/02; full list of members (5 pages)
22 November 2002Director's particulars changed (1 page)
25 October 2002Full accounts made up to 30 April 2001 (10 pages)
25 October 2002Full accounts made up to 30 April 2001 (10 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2001Return made up to 19/10/01; full list of members (5 pages)
29 October 2001Return made up to 19/10/01; full list of members (5 pages)
7 August 2001Auditor's resignation (2 pages)
7 August 2001Auditor's resignation (2 pages)
1 June 2001Full accounts made up to 30 April 2000 (10 pages)
1 June 2001Full accounts made up to 30 April 2000 (10 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2000Return made up to 19/10/00; full list of members (5 pages)
6 November 2000Return made up to 19/10/00; full list of members (5 pages)
19 June 2000Secretary's particulars changed (1 page)
19 June 2000Secretary's particulars changed (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
6 December 1999Return made up to 19/10/99; full list of members (6 pages)
6 December 1999Return made up to 19/10/99; full list of members (6 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Full accounts made up to 30 April 1998 (10 pages)
2 November 1999Full accounts made up to 30 April 1998 (10 pages)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/99
(1 page)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/99
(1 page)
8 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 November 1998Return made up to 19/10/98; full list of members (6 pages)
12 November 1998Return made up to 19/10/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 April 1997 (11 pages)
23 February 1998Full accounts made up to 30 April 1997 (11 pages)
15 December 1997Return made up to 19/10/97; full list of members (6 pages)
15 December 1997Return made up to 19/10/97; full list of members (6 pages)
13 March 1997Particulars of mortgage/charge (12 pages)
13 March 1997Particulars of mortgage/charge (12 pages)
11 March 1997Ad 28/02/97--------- £ si 575879@1=575879 £ ic 180000/755879 (2 pages)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997£ nc 500000/1000000 27/02/97 (1 page)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997Ad 28/02/97--------- £ si 575879@1=575879 £ ic 180000/755879 (2 pages)
11 March 1997£ nc 500000/1000000 27/02/97 (1 page)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
28 October 1996Return made up to 19/10/96; full list of members (6 pages)
28 October 1996Return made up to 19/10/96; full list of members (6 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
14 December 1995Return made up to 19/10/95; full list of members (7 pages)
14 December 1995Location of register of members (non legible) (1 page)
14 December 1995Location of register of members (non legible) (1 page)
14 December 1995Return made up to 19/10/95; full list of members (14 pages)
14 November 1995Accounts made up to 30 April 1995 (2 pages)
14 November 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
13 October 1995Ad 29/09/95--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
13 October 1995Ad 29/09/95--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
12 October 1995Particulars of mortgage/charge (3 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995Accounting reference date shortened from 30/11 to 30/04 (1 page)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
8 September 1995Secretary resigned;new secretary appointed (6 pages)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1995Nc inc already adjusted 09/08/95 (1 page)
8 September 1995Nc inc already adjusted 09/08/95 (1 page)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1995Accounting reference date shortened from 30/11 to 30/04 (1 page)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 October 1994Incorporation (15 pages)