Company NameBankday Ltd
DirectorYitchock Twerrsky
Company StatusLiquidation
Company Number06518175
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Yitchock Twerrsky
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 July 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameKenegh George Brinerley Brinerley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2010)
RoleManager
Correspondence Address20 Gadsden
Upminster
RH14 1PD
Director NameMr Anton Jerrahrd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Next Return Due13 March 2017 (overdue)

Filing History

19 May 2011Order of court to wind up (2 pages)
19 May 2011Order of court to wind up (2 pages)
9 March 2011Compulsory strike-off action has been suspended (1 page)
9 March 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Termination of appointment of Anton Jerrahrd as a director (1 page)
31 December 2010Appointment of Mr Yitzchock Twerrsky as a director (2 pages)
31 December 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 31 December 2010 (1 page)
31 December 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 31 December 2010 (1 page)
31 December 2010Termination of appointment of Anton Jerrahrd as a director (1 page)
31 December 2010Appointment of Mr Yitzchock Twerrsky as a director (2 pages)
21 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1
(4 pages)
21 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1
(4 pages)
12 March 2010Appointment of Mr Anton Jerrahrd as a director (2 pages)
12 March 2010Registered office address changed from 42D St Kildas Road London N16 5BZ on 12 March 2010 (1 page)
12 March 2010Termination of appointment of Kenegh Brinerley as a director (1 page)
12 March 2010Registered office address changed from 42D St Kildas Road London N16 5BZ on 12 March 2010 (1 page)
12 March 2010Termination of appointment of Kenegh Brinerley as a director (1 page)
12 March 2010Appointment of Mr Anton Jerrahrd as a director (2 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 May 2008Director appointed kenegh george brinerley brinerley (2 pages)
2 May 2008Director appointed kenegh george brinerley brinerley (2 pages)
18 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
18 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
18 March 2008Registered office changed on 18/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
18 March 2008Registered office changed on 18/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
28 February 2008Incorporation (9 pages)
28 February 2008Incorporation (9 pages)