Company NameBanner Solutions Limited
Company StatusDissolved
Company Number03421258
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLouis Greco
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 04 February 2003)
RoleLeo
Correspondence Address59 Annandale Road
Pasedena
California
91105
Director NameFrank Perna Jr
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 04 February 2003)
RoleCEO
Correspondence Address26802 Malbou Cove Colony Drive
Malibu
Los Angeles 90265
Foreign
Director NameHaluk Menderes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed09 January 2002(4 years, 4 months after company formation)
Appointment Duration1 year (closed 04 February 2003)
RoleManager
Correspondence AddressWerling Str 8
Munich
81479
Foreign
Secretary NameCara Smith
NationalityBritish
StatusClosed
Appointed09 January 2002(4 years, 4 months after company formation)
Appointment Duration1 year (closed 04 February 2003)
RoleCompany Director
Correspondence Address50 Parish Close
Ash
Surrey
GU12 6NU
Director NameMr Colin Frederick Denton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Jellicoe Avenue
Stoke Park
Bristol
South Gloucestershire
BS16 1WJ
Director NameJohn Stanley Williams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleSales
Correspondence Address15 Barnack Avenue Styvechale Grange
Coventry
West Midlands
CV3 6LA
Secretary NameJohn Stanley Williams
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Barnack Avenue Styvechale Grange
Coventry
West Midlands
CV3 6LA
Director NameSteven Skidmore
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 29 June 1998)
RoleDirector - Consulting
Correspondence AddressBreac 1 St Michael Close
Arley
Coventry
CV7 8PY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address200 Aldersgate Street
London
EC1A 4JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£244,646
Gross Profit£206,236
Net Worth£359,499
Cash£317,456
Current Liabilities£246,126

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2002Return made up to 18/08/02; full list of members (8 pages)
6 September 2002Application for striking-off (1 page)
22 July 2002Full accounts made up to 31 December 2001 (13 pages)
7 May 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
11 April 2002Registered office changed on 11/04/02 from: unit 6 bow court fletchworth gate coventry CV5 6SP (1 page)
18 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
18 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
19 November 2001Ad 18/11/98--------- £ si 98@1 (2 pages)
3 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 December 2000Auditor's resignation (1 page)
11 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 October 1999Return made up to 18/08/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 October 1998Memorandum and Articles of Association (13 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 September 1998Return made up to 18/08/98; full list of members (6 pages)
17 September 1998Nc inc already adjusted 20/08/98 (2 pages)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1998Ad 20/08/98--------- £ si 900@1=900 £ ic 2/902 (2 pages)
3 July 1998Director resigned (1 page)
28 January 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
11 December 1997New director appointed (2 pages)
27 November 1997Registered office changed on 27/11/97 from: 15 barnack avenue coventry CV3 6LA (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
18 August 1997Incorporation (14 pages)