Company NameBantray Ltd.
Company StatusDissolved
Company Number06561169
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Georgios Nikolaou
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCypriot
StatusClosed
Appointed17 September 2013(5 years, 5 months after company formation)
Appointment Duration8 years (closed 21 September 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address39 Sunbury Lane
London
SW11 3NP
Director NameLouisa Anestha Henry
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNevisian
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleSecretary
Country of ResidenceWest Indies
Correspondence AddressLow Ground
St Johns Parish
Nevis
West Indies
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address39 Sunbury Lane
London
SW11 3NP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2021Application to strike the company off the register (1 page)
22 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
2 April 2020Registered office address changed from 10 Dunstan Close London N2 0UX to 39 Sunbury Lane London SW11 3NP on 2 April 2020 (1 page)
2 April 2020Director's details changed for Mr Georgios Nikolaou on 2 April 2020 (2 pages)
2 April 2020Change of details for Mrs Vera Dlouha Petakova as a person with significant control on 2 April 2020 (2 pages)
11 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
7 March 2019Cessation of Shamil Khalituev as a person with significant control on 7 March 2019 (1 page)
7 March 2019Notification of Vera Dlouha Petakova as a person with significant control on 7 March 2019 (2 pages)
6 June 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
22 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
19 July 2017Notification of Shamil Khalituev as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Shamil Khalituev as a person with significant control on 6 April 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Director's details changed for Mr Georgios Nikolaou on 15 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Georgios Nikolaou on 15 December 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Mr Georgios Nikolaou on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Georgios Nikolaou on 11 April 2016 (2 pages)
12 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
11 August 2015Director's details changed for Georgios Nikolaou on 10 August 2015 (2 pages)
11 August 2015Director's details changed for Georgios Nikolaou on 10 August 2015 (2 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
3 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
6 August 2014Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 September 2013Termination of appointment of Louisa Henry as a director (1 page)
18 September 2013Appointment of Georgios Nikolaou as a director (2 pages)
18 September 2013Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL United Kingdom on 18 September 2013 (1 page)
18 September 2013Termination of appointment of Louisa Henry as a director (1 page)
18 September 2013Appointment of Georgios Nikolaou as a director (2 pages)
25 June 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(4 pages)
25 June 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(4 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
8 May 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Return made up to 10/04/09; full list of members (3 pages)
28 August 2009Return made up to 10/04/09; full list of members (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Appointment terminated director corporate directors LIMITED (1 page)
10 April 2008Appointment terminated director corporate directors LIMITED (1 page)
10 April 2008Incorporation (13 pages)
10 April 2008Director appointed louisa anestha henry (1 page)
10 April 2008Incorporation (13 pages)
10 April 2008Director appointed louisa anestha henry (1 page)