Company NameFavour Bank Limited
Company StatusDissolved
Company Number06102407
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJohnny Ekperigin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Chancery Lane
London
WC2A 1AD
Secretary NameRoberta Ekperigin
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ripley Gardens
London
SW14 8HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Gorman Darby
74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
17 April 2013Application to strike the company off the register (3 pages)
17 April 2013Application to strike the company off the register (3 pages)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(4 pages)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(4 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 March 2011Director's details changed for Johnny Ekperigin on 1 October 2010 (2 pages)
23 March 2011Secretary's details changed for Roberta Ekperigin on 1 October 2010 (2 pages)
23 March 2011Secretary's details changed for Roberta Ekperigin on 1 October 2010 (2 pages)
23 March 2011Secretary's details changed for Roberta Ekperigin on 1 October 2010 (2 pages)
23 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Johnny Ekperigin on 1 October 2010 (2 pages)
23 March 2011Director's details changed for Johnny Ekperigin on 1 October 2010 (2 pages)
23 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
18 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
18 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
25 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
25 July 2009Accounts made up to 28 February 2009 (5 pages)
8 April 2009Registered office changed on 08/04/2009 from c/o gorman darby & co 74 chancery lane london WC2A 1AD (1 page)
8 April 2009Registered office changed on 08/04/2009 from c/o gorman darby & co 74 chancery lane london WC2A 1AD (1 page)
2 April 2009Registered office changed on 02/04/2009 from 427 linen hall 162-168 regent street london W1B 5TE (1 page)
2 April 2009Registered office changed on 02/04/2009 from 427 linen hall 162-168 regent street london W1B 5TE (1 page)
2 April 2009Return made up to 14/02/09; full list of members (3 pages)
2 April 2009Return made up to 14/02/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
4 November 2008Accounts made up to 29 February 2008 (5 pages)
21 October 2008Return made up to 14/02/08; full list of members (3 pages)
21 October 2008Return made up to 14/02/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from 36 bruton street mayfair london W1J 6QZ (2 pages)
29 September 2008Registered office changed on 29/09/2008 from 36 bruton street mayfair london W1J 6QZ (2 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)