Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 January 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 3 59 Great Cumberland Place London W1H 7LJ |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2012) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers 16 Bedford Row London WC1R 4EB |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Bana One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,208 |
Current Liabilities | £191,509 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 26 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
30 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages) |
28 November 2017 | Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Solvency Statement dated 20/07/17 (1 page) |
4 August 2017 | Statement by Directors (1 page) |
4 August 2017 | Solvency Statement dated 20/07/17 (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Statement of capital on 4 August 2017
|
4 August 2017 | Statement of capital on 4 August 2017
|
4 August 2017 | Statement by Directors (1 page) |
4 August 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 January 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
25 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 March 2014 | Accounts for a small company made up to 31 December 2012 (12 pages) |
17 March 2014 | Accounts for a small company made up to 31 December 2012 (12 pages) |
20 January 2014 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 29 December 2010 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 29 December 2010 (5 pages) |
20 January 2014 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
24 January 2012 | Current accounting period shortened from 29 June 2011 to 29 December 2010 (1 page) |
24 January 2012 | Current accounting period shortened from 29 June 2011 to 29 December 2010 (1 page) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
17 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
1 February 2010 | Appointment of Andrew Robert Thornhill Qc as a director (3 pages) |
1 February 2010 | Appointment of Andrew Robert Thornhill Qc as a director (3 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 April 2006 | Accounting reference date shortened from 30/06/05 to 29/06/05 (1 page) |
5 April 2006 | Accounting reference date shortened from 30/06/05 to 29/06/05 (1 page) |
24 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (4 pages) |
1 July 2004 | New secretary appointed;new director appointed (4 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (4 pages) |
1 July 2004 | New secretary appointed;new director appointed (4 pages) |
1 July 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (15 pages) |
7 June 2004 | Incorporation (15 pages) |