Company NameBanga Computer Consultants Limited
Company StatusDissolved
Company Number03978722
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRanjeev Banga
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clairvale Road
Heston
Middlesex
TW5 9AF
Secretary NameNidhi Banga
NationalityBritish
StatusClosed
Appointed30 April 2004(4 years after company formation)
Appointment Duration4 years, 10 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clairvale Road
Hounslow
Middlesex
TW5 9AF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDavinder Kaur Lochan
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleConsultant
Correspondence Address48 Fern Lane
Heston
Middlesex
TW5 0HL
Director NameMr Vivek Soni
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year after company formation)
Appointment Duration11 months (resigned 28 March 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Cambridge Close
Hounslow
Middlesex
TW4 7BG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£797
Cash£11,226
Current Liabilities£16,813

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
30 November 2007Return made up to 20/04/07; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: c/o ashwells associates LIMITED 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
19 May 2006Return made up to 20/04/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 May 2005Return made up to 20/04/05; full list of members (2 pages)
15 May 2004Registered office changed on 15/05/04 from: c/o ashwells associates LTD 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2004New secretary appointed (2 pages)
8 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 December 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
29 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2003Registered office changed on 02/04/03 from: 39 church road ashford middlesex TW15 2TY (1 page)
17 July 2002Director resigned (1 page)
24 April 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
22 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
1 June 2001New director appointed (2 pages)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
9 May 2001Ad 01/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)