Company NameBankwell Financial Ltd
Company StatusDissolved
Company Number05687107
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnami Bose
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleAdministrator
Correspondence Address4 St Georges Avenue
Hornchurch
Essex
RM11 3PD
Director NameDipankar Javin Bose
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleBanking Consultant
Correspondence Address4 St Georges Avenue
Hornchurch
Essex
RM11 3PD
Secretary NameAnami Bose
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleAdministrator
Correspondence Address4 St Georges Avenue
Hornchurch
Essex
RM11 3PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 St Georges Avenue
Hornchurch
Essex
RM11 3PD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,385
Cash£356
Current Liabilities£1,310

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 February 2007Return made up to 25/01/07; full list of members (2 pages)
22 February 2007Return made up to 25/01/07; full list of members (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 35 beaufort court, admirals way south quay ,waterside london E14 9XL (1 page)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 35 beaufort court, admirals way south quay ,waterside london E14 9XL (1 page)
18 May 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 39A leicester road salford manchester M7 4AS (1 page)
12 April 2006Registered office changed on 12/04/06 from: 39A leicester road salford manchester M7 4AS (1 page)
25 January 2006Incorporation (12 pages)
25 January 2006Incorporation (12 pages)