Company NameBannertown Call Centre Now (Midlands) Limited
Company StatusDissolved
Company Number04010523
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameBannertown Call Centre Now (East) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Thomas Harold Beadle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusClosed
Appointed01 January 2011(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 22 November 2016)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMrs Andrea Mary Beadle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrow Cottage Trolliloes
Cowbeech
Hailsham
East Sussex
BN27 4QR
Secretary NameMrs Andrea Mary Beadle
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrow Cottage Trolliloes
Cowbeech
Hailsham
East Sussex
BN27 4QR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Anthony Thomas Harold Beadle
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 September 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page)
28 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 August 2014Director's details changed for Mr Anthony Thomas Harold Beadle on 9 July 2014 (2 pages)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to Iveco House Station Road Watford Hertfordshire WD17 1DL on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to Iveco House Station Road Watford Hertfordshire WD17 1DL on 28 August 2014 (1 page)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mr Anthony Thomas Harold Beadle on 9 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Anthony Thomas Harold Beadle on 9 July 2014 (2 pages)
10 July 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk on 10 July 2014 (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 June 2013Director's details changed for Mr Antony Thomas Harold Beadle on 5 October 2012 (2 pages)
10 June 2013Director's details changed for Mr Antony Thomas Harold Beadle on 5 October 2012 (2 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(3 pages)
10 June 2013Director's details changed for Mr Antony Thomas Harold Beadle on 5 October 2012 (2 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(3 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
12 January 2011Termination of appointment of Andrea Beadle as a secretary (1 page)
12 January 2011Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages)
12 January 2011Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages)
12 January 2011Termination of appointment of Andrea Beadle as a secretary (1 page)
16 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 08/06/07; no change of members (6 pages)
20 July 2007Return made up to 08/06/07; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
18 August 2006Return made up to 08/06/06; full list of members (6 pages)
18 August 2006Return made up to 08/06/06; full list of members (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
10 July 2005Return made up to 08/06/05; full list of members (6 pages)
10 July 2005Return made up to 08/06/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 July 2004Return made up to 08/06/04; full list of members (6 pages)
1 July 2004Return made up to 08/06/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
4 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
2 July 2002Return made up to 08/06/02; full list of members (6 pages)
2 July 2002Return made up to 08/06/02; full list of members (6 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 08/06/01; full list of members (6 pages)
3 July 2001Return made up to 08/06/01; full list of members (6 pages)
10 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
10 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 March 2001Company name changed bannertown call centre now (east ) LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed bannertown call centre now (east ) LIMITED\certificate issued on 20/03/01 (2 pages)
21 June 2000New director appointed (3 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed;new director appointed (3 pages)
21 June 2000Registered office changed on 21/06/00 from: 83 leonard street london EC2A 4QS (1 page)
21 June 2000New secretary appointed;new director appointed (3 pages)
21 June 2000New director appointed (3 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: 83 leonard street london EC2A 4QS (1 page)
8 June 2000Incorporation (16 pages)
8 June 2000Incorporation (16 pages)