Company NameBandana Management Limited
Company StatusDissolved
Company Number03357160
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameAstralmaze Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Brian Lane
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 160 New Kings Road
London
SW6 4LZ
Director NameAndrea Veiga Lane
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Walmer Studios
233-239 Walmer Road
London
W11 4EY
Secretary NameBrian Lane
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Walmer Studios
233-239 Walmer Road
London
W11 4EY
Secretary NameAndrea Veiga Lane
NationalityBritish
StatusResigned
Appointed18 May 2000(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 18 October 2010)
RoleCompany Director
Correspondence Address100 Golborne Road
London
W10 5PS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.banman.co.uk
Telephone020 77364810
Telephone regionLondon

Location

Registered Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Brian Lane
100.00%
Ordinary

Financials

Year2014
Net Worth-£226,265
Cash£5,378
Current Liabilities£232,802

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
3 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
3 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
1 May 2015Director's details changed for Mr Brian Lane on 1 January 2015 (2 pages)
1 May 2015Director's details changed for Mr Brian Lane on 1 January 2015 (2 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
8 June 2013Director's details changed for Mr Brian Lane on 5 April 2012 (2 pages)
8 June 2013Director's details changed for Mr Brian Lane on 5 April 2012 (2 pages)
8 June 2013Director's details changed for Mr Brian Lane on 5 April 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
19 May 2012Director's details changed for Mr Brian Lane on 1 December 2011 (2 pages)
19 May 2012Director's details changed for Mr Brian Lane on 1 December 2011 (2 pages)
19 May 2012Director's details changed for Mr Brian Lane on 1 December 2011 (2 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
27 October 2010Termination of appointment of Andrea Lane as a secretary (2 pages)
27 October 2010Director's details changed for Brian Lane on 14 October 2010 (3 pages)
27 October 2010Director's details changed for Brian Lane on 14 October 2010 (3 pages)
27 October 2010Termination of appointment of Andrea Lane as a secretary (2 pages)
2 May 2010Director's details changed for Brian Lane on 1 January 2010 (2 pages)
2 May 2010Director's details changed for Brian Lane on 1 January 2010 (2 pages)
2 May 2010Director's details changed for Brian Lane on 1 January 2010 (2 pages)
2 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
2 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 May 2009Return made up to 22/04/09; full list of members (3 pages)
11 May 2009Return made up to 22/04/09; full list of members (3 pages)
15 October 2008Return made up to 22/04/08; full list of members (3 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Registered office changed on 15/10/2008 from 100 golborne road london W10 5PS (1 page)
15 October 2008Location of debenture register (1 page)
15 October 2008Location of debenture register (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Registered office changed on 15/10/2008 from 100 golborne road london W10 5PS (1 page)
15 October 2008Return made up to 22/04/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 July 2007Return made up to 22/04/07; full list of members (6 pages)
16 July 2007Return made up to 22/04/07; full list of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
9 May 2006Return made up to 22/04/06; full list of members (6 pages)
9 May 2006Return made up to 22/04/06; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
14 April 2005Return made up to 22/04/05; full list of members (6 pages)
14 April 2005Return made up to 22/04/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/04
(6 pages)
13 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/04
(6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 July 2003Return made up to 22/04/03; full list of members (6 pages)
14 July 2003Return made up to 22/04/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 April 2002Return made up to 22/04/02; full list of members (6 pages)
18 April 2002Return made up to 22/04/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
14 March 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 July 2001Total exemption small company accounts made up to 31 October 1999 (5 pages)
11 July 2001Total exemption small company accounts made up to 31 October 1999 (5 pages)
4 July 2001Return made up to 22/04/01; full list of members (6 pages)
4 July 2001Return made up to 22/04/01; full list of members (6 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
16 May 2000Return made up to 22/04/00; full list of members (6 pages)
16 May 2000Return made up to 22/04/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 June 1999Return made up to 22/04/99; no change of members (4 pages)
10 June 1999Return made up to 22/04/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 October 1997 (5 pages)
21 January 1999Accounts for a small company made up to 31 October 1997 (5 pages)
13 August 1998Return made up to 22/04/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
13 August 1998Return made up to 22/04/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
7 July 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
7 July 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
18 June 1997Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 1997Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997New director appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 83 leonard street london EC2A 4QS (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 83 leonard street london EC2A 4QS (1 page)
9 May 1997Director resigned (1 page)
30 April 1997Company name changed astralmaze LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed astralmaze LIMITED\certificate issued on 01/05/97 (2 pages)
22 April 1997Incorporation (10 pages)
22 April 1997Incorporation (10 pages)