Company NameBanham Funeral Services Limited
Company StatusDissolved
Company Number06731519
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 5 months ago)
Dissolution Date21 February 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Mark Stuart William Banham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address3 Springshaw Court
Sandhurst Park
Tunbridge Wells
Kent
TN2 3SS
Secretary NameMr Mark Stuart William Banham
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Springshaw Court
Sandhurst Park
Tunbridge Wells
Kent
TN2 3SS
Director NameMiss Wendy Deborah Massey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RolePersonal Assistant
Correspondence Address3 Springshaw Court
Sandhurst Park
Tunbridge Wells
Kent
TN2 3SS

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£16,162
Cash£1,981
Current Liabilities£38,664

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 February 2018Final Gazette dissolved following liquidation (1 page)
21 November 2017Notice of final account prior to dissolution (13 pages)
21 November 2017Notice of final account prior to dissolution (13 pages)
2 August 2017INSOLVENCY:re progress report 15/05/2016-14/05/2017 (8 pages)
2 August 2017INSOLVENCY:re progress report 15/05/2016-14/05/2017 (8 pages)
15 July 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/05/2016 (8 pages)
15 July 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/05/2016 (8 pages)
23 July 2015INSOLVENCY:re progress report 15/05/2014-14/05/2015 (7 pages)
23 July 2015INSOLVENCY:re progress report 15/05/2014-14/05/2015 (7 pages)
6 June 2014Registered office address changed from 159 Silverdale Road Tunbridge Wells Kent TN4 9HT United Kingdom on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 159 Silverdale Road Tunbridge Wells Kent TN4 9HT United Kingdom on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 159 Silverdale Road Tunbridge Wells Kent TN4 9HT United Kingdom on 6 June 2014 (2 pages)
5 June 2014Order of court to wind up (1 page)
5 June 2014Appointment of a liquidator (1 page)
5 June 2014Order of court to wind up (1 page)
5 June 2014Appointment of a liquidator (1 page)
14 December 2013Compulsory strike-off action has been suspended (1 page)
14 December 2013Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Termination of appointment of Wendy Massey as a director (1 page)
1 July 2013Termination of appointment of Wendy Massey as a director (1 page)
24 January 2013Registered office address changed from 39 Crescent Road Tunbridge Wells Kent TN1 2LZ United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 39 Crescent Road Tunbridge Wells Kent TN1 2LZ United Kingdom on 24 January 2013 (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 2
(5 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 2
(5 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
5 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 December 2009Previous accounting period extended from 31 October 2009 to 30 November 2009 (3 pages)
30 December 2009Previous accounting period extended from 31 October 2009 to 30 November 2009 (3 pages)
22 October 2009Registered office address changed from Banham Funeral Services 3 Springshaw Court Sandhurst Park Tunbridge Wells Kent TN2 3SS on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Banham Funeral Services 3 Springshaw Court Sandhurst Park Tunbridge Wells Kent TN2 3SS on 22 October 2009 (1 page)
23 October 2008Incorporation (15 pages)
23 October 2008Incorporation (15 pages)