Company NameBandana Resources Ltd
Company StatusDissolved
Company Number04238856
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMarc Jarmain
Date of BirthMay 1977 (Born 47 years ago)
NationalitySouth African
StatusClosed
Appointed04 July 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 30 September 2008)
RoleCompany Director
Correspondence Address118 Rotherfield Street
Islington
London
N1 3BY
Secretary NameTerresa Custins
NationalityBritish
StatusClosed
Appointed01 August 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 30 September 2008)
RoleCompany Director
Correspondence Address118 Rotherfield Street
Islington
London
N1 3BY
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA
Secretary NameTMD Resources Ltd (Corporation)
StatusResigned
Appointed01 October 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2005)
Correspondence Address21 Beck Way
Beckenham
Kent
BR3 3JX

Location

Registered Address20 Burnham Court
Moscow Road
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
16 May 2008Application for striking-off (1 page)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
10 September 2007Return made up to 21/06/07; full list of members (2 pages)
10 September 2007Secretary resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: 118 rotherfield street islington london N1 3BY (1 page)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 June 2006Return made up to 21/06/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
12 September 2005Registered office changed on 12/09/05 from: 118 rotherfield street islington london N1 3BY (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: 21 beck way beckenham beckenham kent BR3 3JX (1 page)
26 August 2005New secretary appointed (1 page)
18 July 2005Return made up to 21/06/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 July 2004Return made up to 21/06/04; full list of members (6 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 March 2004New secretary appointed (1 page)
23 March 2004Registered office changed on 23/03/04 from: 118 rotherfield street islington london N1 3BY (1 page)
25 October 2003Registered office changed on 25/10/03 from: number 1 mepham street london SE1 8SH (1 page)
8 September 2003Secretary resigned (1 page)
23 June 2003Return made up to 21/06/03; full list of members (6 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
16 April 2002Director's particulars changed (1 page)
4 November 2001Registered office changed on 04/11/01 from: 5 sherwood street london W1V 7RA (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
21 June 2001Incorporation (9 pages)