Company NameBantham Consultancy Limited
Company StatusDissolved
Company Number05739844
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMrs Claudine Hughes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(3 weeks, 6 days after company formation)
Appointment Duration11 years (closed 11 April 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 72 Queens Road
Wimbledon
SW19 8LR
Director NameMr John Payne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered AddressFlat 1 72 Queens Road
Wimbledon
London
SW19 8LR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

1 at £1Claudine Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£9,166
Cash£7,675
Current Liabilities£18,945

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Director's details changed for Claudine Hughes on 21 January 2010 (2 pages)
8 October 2010Registered office address changed from Flat 4 118 Amyand Park Road St Margarets Twickenham Middlesex TW1 3HP United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Flat 4 118 Amyand Park Road St Margarets Twickenham Middlesex TW1 3HP United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Flat 4 118 Amyand Park Road St Margarets Twickenham Middlesex TW1 3HP United Kingdom on 8 October 2010 (1 page)
8 October 2010Director's details changed for Claudine Hughes on 21 January 2010 (2 pages)
18 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
18 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
18 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
18 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Claudine Hughes on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Claudine Hughes on 21 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
22 December 2008Registered office changed on 22/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
22 December 2008Registered office changed on 22/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Secretary's change of particulars / cka secretary LIMITED / 26/03/2008 (1 page)
2 April 2008Return made up to 13/03/08; full list of members (3 pages)
2 April 2008Secretary's change of particulars / cka secretary LIMITED / 26/03/2008 (1 page)
2 April 2008Return made up to 13/03/08; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 13/03/07; full list of members (2 pages)
23 March 2007Return made up to 13/03/07; full list of members (2 pages)
6 November 2006Registered office changed on 06/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page)
6 November 2006Registered office changed on 06/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
13 March 2006Incorporation (17 pages)
13 March 2006Incorporation (17 pages)