Company NameBandmad.com Ltd
Company StatusDissolved
Company Number04170010
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Bell
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleMerchandising Director
Correspondence Address37 Shelbourne Village
Ringstead Road
Dublin 4
Ireland
Director NameDaniel Oakes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Cable House
Great Percy Street
London
WC1X 9QT
Secretary NameDaniel Oakes
NationalityBritish
StatusClosed
Appointed31 March 2004(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 12 October 2010)
RoleCompany Director
Correspondence AddressFlat 8 Cable House
Great Percy Street
London
WC1X 9QT
Director NameMr Spencer John Lambert
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTavern Cottage
291 Amersham Road
Hazlemere
Buckinghamshire
HP15 7PX
Secretary NameMr Spencer John Lambert
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTavern Cottage
291 Amersham Road
Hazlemere
Buckinghamshire
HP15 7PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 April 2009Return made up to 28/02/09; full list of members (4 pages)
8 April 2009Return made up to 28/02/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 April 2007Return made up to 28/02/07; full list of members (3 pages)
24 April 2007Return made up to 28/02/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 May 2005Return made up to 28/02/05; full list of members (7 pages)
6 May 2005Return made up to 28/02/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned;director resigned (1 page)
4 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 September 2003Registered office changed on 15/09/03 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page)
15 September 2003Registered office changed on 15/09/03 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page)
23 June 2003Return made up to 28/02/03; full list of members (7 pages)
23 June 2003Secretary's particulars changed;director's particulars changed (1 page)
23 June 2003Secretary's particulars changed;director's particulars changed (1 page)
23 June 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
31 March 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
16 April 2002Return made up to 28/02/02; full list of members (7 pages)
16 April 2002Return made up to 28/02/02; full list of members (7 pages)
31 August 2001Registered office changed on 31/08/01 from: 1ST floor 48 high street burnham slough berkshire SL1 7JP (1 page)
31 August 2001Registered office changed on 31/08/01 from: 1ST floor 48 high street burnham slough berkshire SL1 7JP (1 page)
5 April 2001Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2001Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Incorporation (17 pages)