Company NameBand Backer Limited
Company StatusDissolved
Company Number06402814
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date29 March 2011 (13 years ago)
Previous NameNEIL Berry Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Berry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Meadowside Road
Cheam
Surrey
SM2 7PF
Director NameMr Gary Dalton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 29 March 2011)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address61a Smithy Lane
Lower Kingswood
Tadworth
KT20 6UA
Secretary NameMr Neil Berry
NationalityBritish
StatusClosed
Appointed23 December 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Meadowside Road
Cheam
Surrey
SM2 7PF
Secretary NameEmma Louise Berry
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Meadowside Road
Cheam
Sutton
Surrey
SM2 7PF

Location

Registered Address45 The Broadway
Cheam
Surrey
SM3 8BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
3 December 2010Application to strike the company off the register (3 pages)
3 December 2010Application to strike the company off the register (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 16 February 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 1,000
(5 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 1,000
(5 pages)
30 November 2009Director's details changed for Gary Dalton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Gary Dalton on 30 November 2009 (2 pages)
5 January 2009Secretary appointed neil mark berry (1 page)
5 January 2009Director appointed gary robert dalton (1 page)
5 January 2009Appointment Terminated Secretary emma berry (1 page)
5 January 2009Secretary appointed neil mark berry (1 page)
5 January 2009Director appointed gary robert dalton (1 page)
5 January 2009Appointment terminated secretary emma berry (1 page)
16 December 2008Return made up to 18/10/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from grove house, 25 upper mulgrave road, cheam surrey SM2 7BE (1 page)
16 December 2008Registered office changed on 16/12/2008 from grove house, 25 upper mulgrave road, cheam surrey SM2 7BE (1 page)
16 December 2008Return made up to 18/10/08; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
13 September 2008Company name changed neil berry consulting LIMITED\certificate issued on 18/09/08 (2 pages)
13 September 2008Company name changed neil berry consulting LIMITED\certificate issued on 18/09/08 (2 pages)
22 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
22 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
18 October 2007Incorporation (19 pages)
18 October 2007Incorporation (19 pages)