Company NameBancross Ventures Limited
Company StatusDissolved
Company Number05543227
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoanne Clare Flynn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address42a Underhill Road
London
SE22 0QT
Secretary NameMr George Capsomidis
NationalityGreek
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Leaves Green Road
Keston
Kent
BR2 6DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Joanne Clare Flynn
100.00%
Ordinary

Financials

Year2014
Net Worth£52,533
Cash£7,552
Current Liabilities£148,837

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

16 October 2008Delivered on: 18 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 malfort road camberwell london t/no 449931 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
10 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Director's details changed for Joanne Clare Flynn on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Joanne Clare Flynn on 22 October 2014 (2 pages)
22 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 January 2014Termination of appointment of George Capsomidis as a secretary (1 page)
6 January 2014Termination of appointment of George Capsomidis as a secretary (1 page)
22 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Director's details changed for Joanne Clare Flynn on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Joanne Clare Flynn on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Joanne Clare Flynn on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2008Return made up to 23/08/08; full list of members (3 pages)
17 September 2008Return made up to 23/08/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 October 2006Return made up to 23/08/06; full list of members (2 pages)
13 October 2006Return made up to 23/08/06; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
6 April 2006Ad 23/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Ad 23/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
3 February 2006Secretary resigned (1 page)
23 August 2005Incorporation (16 pages)
23 August 2005Incorporation (16 pages)