Company NameBanner Art Limited
Company StatusDissolved
Company Number05690766
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameMinibanners.co.uk Limited

Business Activity

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

Directors

Secretary NameJohn Rozmus
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address168a Station Road Lower Stondon
Henlow
Bedfordshire
SG16 6JQ
Director NameMrs Gretchen Zillah Walker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 High Street
Abbotsley
St Neots
Cambridgeshire
PE19 6UE
Director NameMr Graeme Laws
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address128 High Street
Winslow
Buckingham
Buckinghamshire
MK18 3DQ
Director NameJohn Kenneth Walker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 September 2013)
RoleCompany Director
Correspondence Address84 High Street
Abbotsley
Cambs
PE19 6UE

Location

Registered Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

750 at £1Gretchen Zillah Walker
75.00%
Ordinary
250 at £1Mr John George Rozmus
25.00%
Ordinary

Financials

Year2014
Net Worth£39,582
Cash£42,989
Current Liabilities£12,140

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
15 December 2015Application to strike the company off the register (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 February 2015Secretary's details changed for John Rozmus on 1 January 2015 (1 page)
17 February 2015Secretary's details changed for John Rozmus on 1 January 2015 (1 page)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Secretary's details changed for John Rozmus on 1 January 2015 (1 page)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
16 February 2015Registered office address changed from 1-4 Eltisley Business Park Potton Road Abbotsley St Neots Cambridgeshire PE19 6TX to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 1-4 Eltisley Business Park Potton Road Abbotsley St Neots Cambridgeshire PE19 6TX to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 16 February 2015 (1 page)
10 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
29 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
14 November 2013Appointment of Mrs Gretchen Zillah Walker as a director (2 pages)
14 November 2013Appointment of Mrs Gretchen Zillah Walker as a director (2 pages)
11 November 2013Termination of appointment of John Walker as a director (1 page)
11 November 2013Termination of appointment of John Walker as a director (1 page)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
7 February 2012Secretary's details changed for John Rozmus on 1 January 2012 (2 pages)
7 February 2012Secretary's details changed for John Rozmus on 1 January 2012 (2 pages)
7 February 2012Secretary's details changed for John Rozmus on 1 January 2012 (2 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 March 2009Return made up to 30/01/09; full list of members (3 pages)
19 March 2009Return made up to 30/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 April 2008Return made up to 30/01/08; full list of members (3 pages)
23 April 2008Return made up to 30/01/08; full list of members (3 pages)
21 February 2008Company name changed minibanners.co.uk LIMITED\certificate issued on 25/02/08 (2 pages)
21 February 2008Company name changed minibanners.co.uk LIMITED\certificate issued on 25/02/08 (2 pages)
16 October 2007Ad 15/12/06--------- £ si 125@1 (2 pages)
16 October 2007Ad 15/12/06--------- £ si 375@1 (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Ad 15/12/06--------- £ si 125@1 (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 39 hendon lane finchley london N3 1RY (1 page)
16 October 2007Registered office changed on 16/10/07 from: 39 hendon lane finchley london N3 1RY (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Ad 15/12/06--------- £ si 375@1 (2 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 October 2007Return made up to 30/01/07; full list of members (6 pages)
10 October 2007Return made up to 30/01/07; full list of members (6 pages)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
30 January 2006Incorporation (12 pages)
30 January 2006Incorporation (12 pages)