Company NameBankers Ltd.
Company StatusDissolved
Company Number04483295
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameSlobbers Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Reginald Joseph Parsons
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 21 June 2005)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
52 Queens Gardens Hyde Park
London
W2 3AA
Secretary NameJohn Reginald Joseph Parsons
NationalityBritish
StatusClosed
Appointed10 February 2003(7 months after company formation)
Appointment Duration2 years, 4 months (closed 21 June 2005)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
52 Queens Gardens Hyde Park
London
W2 3AA
Director NameJeffrey David Dobbie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 weeks, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 February 2003)
RoleIT Project Manager
Correspondence Address5 Tamerton Square
Woking
Surrey
GU22 7SZ
Director NameMr Mahmoud Hamid Warriah
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 weeks, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Faraday Road
London
SW19 8PE
Director NameNigel Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 weeks, 4 days after company formation)
Appointment Duration7 months (resigned 01 March 2003)
RoleBamk Manager
Correspondence AddressFlat 8 136-138 Norwood Road
Herne Hill
London
SE24 9AY
Secretary NameMr Mahmoud Hamid Warriah
NationalityBritish
StatusResigned
Appointed29 July 2002(2 weeks, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Faraday Road
London
SW19 8PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address52 Queens Gardens
Hyde Park
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
26 February 2004Return made up to 10/02/04; full list of members (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 April 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
15 November 2002New director appointed (3 pages)
13 November 2002Registered office changed on 13/11/02 from: 47 faraday rd wimbledon london SW19 8PE (1 page)
2 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)