Hendon
London
NW4 2TB
Secretary Name | Mrs Naomi Ackerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wykeham Road Hendon London NW4 2TB |
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 September 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 3 59 Great Cumberland Place London W1H 7LJ |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2012) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers 16 Bedford Row London WC1R 4EB |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Bana One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,123 |
Current Liabilities | £1,125 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Restoration by order of the court (4 pages) |
17 February 2014 | Restoration by order of the court (4 pages) |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2013 | Application to strike the company off the register (3 pages) |
13 February 2013 | Application to strike the company off the register (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 29 December 2010 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 29 December 2010 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 29 December 2010 (1 page) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 29 December 2010 (1 page) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
18 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 March 2010 | Registered office address changed from 233 Old Marylebone London NW1 5QT on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 233 Old Marylebone London NW1 5QT on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 233 Old Marylebone London NW1 5QT on 6 March 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
14 November 2009 | Secretary's details changed for Naomi Ackerman on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Naomi Ackerman on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Naomi Ackerman on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Naomi Ackerman on 20 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Naomi Ackerman on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
3 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
11 March 2008 | Incorporation (18 pages) |
11 March 2008 | Incorporation (18 pages) |