Company NameBanknet Ltd
DirectorGrzegorz Szewczyk
Company StatusActive
Company Number05678580
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Grzegorz Szewczyk
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed04 September 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Nominee Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

21 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
4 September 2020Appointment of Mr Grzegorz Szewczyk as a director on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Waris Khan as a director on 4 September 2020 (1 page)
4 September 2020Cessation of Waris Khan as a person with significant control on 4 September 2020 (1 page)
4 September 2020Notification of Grzegorz Szewczyk as a person with significant control on 4 September 2020 (2 pages)
17 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 May 2019Administrative restoration application (3 pages)
30 May 2019Confirmation statement made on 15 November 2018 with no updates (2 pages)
23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
22 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
4 December 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 4 December 2017 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
10 November 2016Termination of appointment of Nominee Director Ltd as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Nominee Director Ltd as a director on 10 November 2016 (1 page)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 March 2009Return made up to 21/02/09; full list of members (3 pages)
21 March 2009Return made up to 21/02/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
19 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
17 January 2006Incorporation (8 pages)
17 January 2006Incorporation (8 pages)