Company NameBailband Limited
Company StatusDissolved
Company Number03808804
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Visma Trehan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 27 February 2007)
RoleMenswear Retailer
Country of ResidenceEngland
Correspondence Address3 The Barn
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HZ
Secretary NameMrs Anjana Trehan
NationalityBritish
StatusClosed
Appointed08 July 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 27 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 The Barn
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDavid-Lee Hall
NationalityBritish
StatusResigned
Appointed01 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2002)
RoleMenswear Retailer
Correspondence Address53 Marshgate
North Walsham
Norfolk
NR28 9LF

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£223,959
Gross Profit£174,747
Net Worth-£19,600
Cash£2,155
Current Liabilities£159,169

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
1 August 2006Return made up to 16/07/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 February 2006Return made up to 16/07/05; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 January 2005Registered office changed on 25/01/05 from: c/o s syedain & co heron house 2ND floor 109 wembley hill road wembley middlesex HA9 8DA (1 page)
6 August 2004Return made up to 16/07/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 August 2003Return made up to 16/07/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 November 2001Registered office changed on 12/11/01 from: 4TH floor 53/56 great sutton street london EC1V 0DG (1 page)
1 August 2001Return made up to 16/07/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 16 saint john street london EC1M 4NT (1 page)
9 September 1999New director appointed (2 pages)
16 July 1999Incorporation (16 pages)