Company NameBanner (UK) Limited
Company StatusDissolved
Company Number04162823
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin Anthony Hawes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 week, 3 days after company formation)
Appointment Duration9 years, 7 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burbage Road
London
SE24 9HJ
Secretary NamePeter Edward Sansom
NationalityBritish
StatusClosed
Appointed06 October 2002(1 year, 7 months after company formation)
Appointment Duration8 years (closed 05 October 2010)
RoleCompany Director
Correspondence Address18 Leamington Avenue
Bromley
Kent
BR1 5BL
Director NameDarren Miller
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address137 Devon Mansions
Tooley Street
London
SE1 2NT
Secretary NameGavin Anthony Hawes
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address2 Pickwick Road
Dulwich Village
London
SE21 7JW
Secretary NameMr Mustafa Hasan Erkan
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 2002)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address350 Baker Street
Enfield
Middlesex
EN1 3LQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address350 Baker Street
Enfield
Middlesex
EN1 3LQ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts17 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End17 April

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (2 pages)
22 June 2010First Gazette notice for compulsory strike-off (2 pages)
12 November 2009Total exemption full accounts made up to 17 April 2009 (11 pages)
12 November 2009Total exemption full accounts made up to 17 April 2009 (11 pages)
30 October 2009Previous accounting period extended from 28 February 2009 to 17 April 2009 (1 page)
30 October 2009Previous accounting period extended from 28 February 2009 to 17 April 2009 (1 page)
19 May 2009Return made up to 19/02/09; full list of members (8 pages)
19 May 2009Return made up to 19/02/09; full list of members (8 pages)
17 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
17 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
3 June 2008Return made up to 19/02/08; no change of members (6 pages)
3 June 2008Return made up to 19/02/08; no change of members (6 pages)
25 April 2008Registered office changed on 25/04/2008 from 392 west green road london N15 3PX (1 page)
25 April 2008Registered office changed on 25/04/2008 from 392 west green road london N15 3PX (1 page)
13 March 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
13 March 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
2 June 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
2 June 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
17 May 2007Return made up to 19/02/07; full list of members (6 pages)
17 May 2007Return made up to 19/02/07; full list of members (6 pages)
30 August 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
30 August 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
23 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2006Return made up to 19/02/06; full list of members (6 pages)
25 November 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
25 November 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
20 April 2005Return made up to 19/02/05; full list of members (6 pages)
20 April 2005Return made up to 19/02/05; full list of members (6 pages)
12 August 2004Particulars of mortgage/charge (4 pages)
12 August 2004Particulars of mortgage/charge (4 pages)
6 August 2004Return made up to 19/02/04; full list of members (6 pages)
6 August 2004Return made up to 19/02/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
23 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
28 July 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
28 July 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Return made up to 19/02/03; full list of members (7 pages)
24 April 2003Return made up to 19/02/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
25 February 2002Return made up to 19/02/02; full list of members (6 pages)
25 February 2002Return made up to 19/02/02; full list of members (6 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
15 March 2001Registered office changed on 15/03/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
19 February 2001Incorporation (12 pages)