Company NameBianco Design And Development Limited
Company StatusDissolved
Company Number04598867
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Marles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Grasmere Road
Cremorne
Sydney
Nsw
Nsw 2090
Director NameLyn Sanderson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Grasmere Road
Cremorne
Sydney
Nsw
Nsw 2090
Secretary NameJohn Marles
NationalityAustralian
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Grasmere Road
Cremorne
Sydney
Nsw
Nsw 2090

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,732
Cash£19,779
Current Liabilities£307,320

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
7 January 2010Annual return made up to 22 November 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(5 pages)
7 January 2010Annual return made up to 22 November 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Return made up to 22/11/08; full list of members (4 pages)
19 December 2008Return made up to 22/11/08; full list of members (4 pages)
15 September 2008Location of register of members (non legible) (1 page)
15 September 2008Registered office changed on 15/09/2008 from 65 duke street london W1K 5AJ (1 page)
15 September 2008Registered office changed on 15/09/2008 from 65 duke street london W1K 5AJ (1 page)
15 September 2008Location of register of members (non legible) (1 page)
12 March 2008Return made up to 22/11/07; full list of members (5 pages)
12 March 2008Return made up to 22/11/07; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2008Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Return made up to 22/11/06; full list of members (7 pages)
23 January 2007Return made up to 22/11/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2005Return made up to 22/11/05; full list of members (7 pages)
30 November 2005Return made up to 22/11/05; full list of members (7 pages)
26 January 2005Return made up to 22/11/04; full list of members (7 pages)
26 January 2005Return made up to 22/11/04; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 December 2004Registered office changed on 16/12/04 from: 2 duke street st.james's london SW1Y 6BJ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 2 duke street st.james's london SW1Y 6BJ (1 page)
16 December 2004Location of register of members (1 page)
16 December 2004Location of register of members (1 page)
24 September 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
24 September 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 March 2004Location of register of directors' interests (1 page)
16 March 2004Location of debenture register (1 page)
16 March 2004Location of register of directors' interests (1 page)
16 March 2004Location of register of members (1 page)
16 March 2004Location of debenture register (1 page)
16 March 2004Location of register of members (1 page)
12 March 2004Return made up to 22/11/03; full list of members (7 pages)
12 March 2004Return made up to 22/11/03; full list of members (7 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
22 November 2002Incorporation (21 pages)
22 November 2002Incorporation (21 pages)