Company NameRestbank Systems Ltd
Company StatusDissolved
Company Number06759435
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 5 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Lincoln Fitzalbert Mantock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 08 September 2015)
RoleComputer Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address36 College Avenue
Harrow Weald
Harrow
Middlesex
HA3 6HB
Secretary NameMrs Bhanu Mantock
NationalityBritish
StatusClosed
Appointed08 May 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 College Avenue
Harrow Weald
Middlesex
HA3 6HB
Director NameMrs Bhanu Mantock
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 08 September 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address36 College Avenue
Harrow Weald
Middlesex
HA3 6HB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address36 College Avenue
Harrow Weald
Middlesex
HA3 6HB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

1 at £0.5Bhanu Mantock
50.00%
Ordinary
1 at £0.5Michael Lincoln Fitzalbert Mantock
50.00%
Ordinary

Financials

Year2014
Net Worth£239
Cash£9,371
Current Liabilities£14,530

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2014Voluntary strike-off action has been suspended (1 page)
12 November 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Voluntary strike-off action has been suspended (1 page)
26 February 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
5 July 2013Voluntary strike-off action has been suspended (1 page)
5 July 2013Voluntary strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
30 October 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012Voluntary strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012Application to strike the company off the register (3 pages)
7 August 2012Application to strike the company off the register (3 pages)
30 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 1
(5 pages)
30 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 1
(5 pages)
1 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
1 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
15 October 2010Appointment of Mrs Bhanu Mantock as a director (2 pages)
15 October 2010Appointment of Mrs Bhanu Mantock as a director (2 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 September 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 September 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
31 December 2009Director's details changed for Mr Michael Lincoln Fitzalbert Mantock on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
31 December 2009Secretary's details changed for Bhanu Mantock on 30 December 2009 (1 page)
31 December 2009Director's details changed for Mr Michael Lincoln Fitzalbert Mantock on 30 December 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
31 December 2009Secretary's details changed for Bhanu Mantock on 30 December 2009 (1 page)
21 May 2009Director appointed mr michael lincoln fitzalbert mantock (1 page)
21 May 2009Director appointed mr michael lincoln fitzalbert mantock (1 page)
19 May 2009Registered office changed on 19/05/2009 from 36 college avenue harrow weald harrow middlesex HA3 6HB (1 page)
19 May 2009Ad 08/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
19 May 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
19 May 2009Secretary appointed bhanu mantock (2 pages)
19 May 2009Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
19 May 2009Secretary appointed bhanu mantock (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 36 college avenue harrow weald harrow middlesex HA3 6HB (1 page)
19 May 2009Ad 08/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
6 May 2009Registered office changed on 06/05/2009 from 39A leicester road salford manchester M7 4AS (1 page)
6 May 2009Appointment terminated director yomtov jacobs (1 page)
6 May 2009Appointment terminated director yomtov jacobs (1 page)
6 May 2009Registered office changed on 06/05/2009 from 39A leicester road salford manchester M7 4AS (1 page)
26 November 2008Incorporation (9 pages)
26 November 2008Incorporation (9 pages)