Company NameBannertone Limited
Company StatusDissolved
Company Number03390297
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameReme Fauzi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(4 days after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address446 Edgware Road
London
W2 1EG
Secretary NameRema Favzi
NationalityBritish
StatusClosed
Appointed27 June 1997(4 days after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address446 Edgware Road
London
W2 1EG
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address446 Edgware Road
London
W2 1EG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
2 December 1999Return made up to 23/06/99; change of members (6 pages)
4 May 1999Compulsory strike-off action has been discontinued (1 page)
28 April 1999Return made up to 23/06/98; full list of members (6 pages)
28 April 1999New director appointed (2 pages)
6 April 1999First Gazette notice for compulsory strike-off (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998Registered office changed on 29/10/98 from: 36-38 clapham road oval london SW9 0JQ (1 page)
20 August 1997Registered office changed on 20/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
23 June 1997Incorporation (10 pages)