Company NameBankserv Magex Limited
Company StatusDissolved
Company Number05898221
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameDave Kvederis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address627 Augusta Drive
Moraga
94556 California
United States
Director NameMary Ellen Putnam
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address280 Quinapoxet Street
Jefferson, Worcester County
01522 Massachusetts
United States
Director NameGareth Rhys Johnson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 June 2011)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 New End
Hampstead
London
NW3 1JA
Director NameVice-President Bryan Schreiber
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBankserv 8360 S Durango
Las Vegas Nv 89113
Clark
United States
Secretary NameGareth Rhys Johnson
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 June 2011)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 New End
Hampstead
London
NW3 1JA
Director NameMichael Glover
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2007(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2008)
RoleIntl Unit Controller
Correspondence Address562 Churchill Downs Ct
Walnut Creek
Contra Costa County
94597 California
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameHumphries Kirk Services Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address40 High West Street
Dorchester
Dorset
DT1 1UR
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressRoyal Mint Court
4 Royal Mint Court
London
EC3N 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£43,306
Net Worth£92,857
Current Liabilities£265

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (4 pages)
11 February 2011Application to strike the company off the register (4 pages)
30 November 2010Full accounts made up to 31 December 2009 (11 pages)
30 November 2010Full accounts made up to 31 December 2009 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
16 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
30 September 2009Director appointed gareth rhys johnson (1 page)
30 September 2009Director appointed chief financial officer bryan schreiber (1 page)
30 September 2009Secretary appointed gareth rhys johnson (1 page)
30 September 2009Director appointed chief financial officer bryan schreiber (1 page)
30 September 2009Secretary appointed gareth rhys johnson (1 page)
30 September 2009Director appointed gareth rhys johnson (1 page)
26 September 2009Appointment Terminated Secretary humphries kirk services LIMITED (1 page)
26 September 2009Appointment terminated secretary humphries kirk services LIMITED (1 page)
3 March 2009Appointment terminated director michael glover (1 page)
3 March 2009Return made up to 24/08/08; no change of members (4 pages)
3 March 2009Return made up to 24/08/08; no change of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 22 -25 finsbury square london EC2A 1DX (1 page)
3 March 2009Appointment Terminated Director michael glover (1 page)
3 March 2009Registered office changed on 03/03/2009 from 22 -25 finsbury square london EC2A 1DX (1 page)
27 February 2009Full accounts made up to 31 December 2007 (13 pages)
27 February 2009Full accounts made up to 31 December 2007 (13 pages)
4 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
4 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
26 September 2007Return made up to 24/08/07; full list of members (8 pages)
26 September 2007Return made up to 24/08/07; full list of members (8 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 22 -25 finchbury square london EC2A 1DX (1 page)
1 September 2006Registered office changed on 01/09/06 from: 22 -25 finchbury square london EC2A 1DX (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
11 August 2006Registered office changed on 11/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Registered office changed on 11/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 August 2006New secretary appointed (1 page)
11 August 2006New secretary appointed (1 page)
11 August 2006New director appointed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
7 August 2006Incorporation (31 pages)
7 August 2006Incorporation (31 pages)