Company NameBankingtech Limited
Company StatusDissolved
Company Number06421073
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 5 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Daniel Robbins
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed07 November 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56b Drayton Park
London
N5 1ND
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£51,509
Cash£73,629
Current Liabilities£26,129

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
19 November 2009Director's details changed for Peter Daniel Robbins on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 7 November 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 1
(4 pages)
19 November 2009Director's details changed for Peter Daniel Robbins on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 7 November 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 1
(4 pages)
19 November 2009Annual return made up to 7 November 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 1
(4 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 November 2008Return made up to 07/11/08; full list of members (3 pages)
18 November 2008Return made up to 07/11/08; full list of members (3 pages)
17 November 2008Appointment Terminated Secretary westco nominees LIMITED (1 page)
17 November 2008Appointment terminated secretary westco nominees LIMITED (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH united kingdom (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH united kingdom (1 page)
26 February 2008Registered office changed on 26/02/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
26 February 2008Registered office changed on 26/02/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
25 February 2008Director's Change of Particulars / peter robbins / 22/02/2008 / HouseName/Number was: , now: 56B; Street was: flat 3, now: drayton park; Area was: 132 essex road, now: ; Post Code was: N1 8LX, now: N5 1ND; Country was: , now: united kingdom (1 page)
25 February 2008Director's change of particulars / peter robbins / 22/02/2008 (1 page)
7 November 2007Incorporation (15 pages)
7 November 2007Incorporation (15 pages)