London
W1H 2EJ
Secretary Name | Mr David Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Alexandra Jane Smith |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2009) |
Role | Party Planner |
Country of Residence | England |
Correspondence Address | 26 Lyndhurst Gardens Finchley London N3 1TB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Banana Split PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,102 |
Current Liabilities | £48,102 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 December 2012 | Termination of appointment of David Davis as a secretary (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
6 October 2011 | Director's details changed for Mr Julian David Posner on 1 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Mr Julian David Posner on 1 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Julian David Posher on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Julian David Posher on 2 October 2009 (2 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 June 2009 | Appointment terminated director alexandra smith (1 page) |
10 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
15 January 2008 | New director appointed (2 pages) |
22 November 2007 | Company name changed cherryred events LIMITED\certificate issued on 22/11/07 (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 280 grays inn road london WC1X 8EB (1 page) |
9 November 2007 | New director appointed (2 pages) |
3 October 2007 | Incorporation (17 pages) |