Company NameBandview Limited
Company StatusDissolved
Company Number06176104
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date22 September 2015 (8 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 NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed21 March 2007(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusResigned
Appointed16 September 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameMr Benjamin Philip Prea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySeychellois
StatusResigned
Appointed14 December 2011(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressGlacis
Mahe
Seychelles
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ

Location

Registered Address6th Floor, Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£53,211

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
2 June 2015Application to strike the company off the register (3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
9 January 2013Termination of appointment of Mr Prea as a director (1 page)
9 January 2013Termination of appointment of Mr Prea as a director (1 page)
8 January 2013Termination of appointment of Grosvenor Administration Limited as a director (1 page)
8 January 2013Termination of appointment of Grosvenor Administration Limited as a director (1 page)
7 January 2013Appointment of Frances Ann Gordon as a director (2 pages)
7 January 2013Appointment of Frances Ann Gordon as a director (2 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director (2 pages)
10 January 2012Termination of appointment of Allen Fred as a director (1 page)
10 January 2012Termination of appointment of Allen Fred as a director (1 page)
10 January 2012Appointment of Mr Benjamin Prea as a director (2 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 September 2008Director appointed allen jonathan fred (1 page)
30 September 2008Director appointed allen jonathan fred (1 page)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 April 2008Return made up to 21/03/08; full list of members (3 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2007Memorandum and Articles of Association (8 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2007Memorandum and Articles of Association (8 pages)
21 March 2007Incorporation (11 pages)
21 March 2007Incorporation (11 pages)