Company NameBanjax Proposals Limited
Company StatusDissolved
Company Number06877050
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameRoberts Roofing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Peter Oflaherty
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameDr Gregory Patrick Roberts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameGregory Patrick Roberts
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Epilogue LTD
90.00%
Ordinary
10 at £1Stephen O'flaherty
10.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
(3 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2017Director's details changed for Gregory Patrick Roberts on 27 June 2017 (2 pages)
6 July 2017Director's details changed for Gregory Patrick Roberts on 27 June 2017 (2 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Gregory Patrick Roberts on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Stephen Peter Oflaherty on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Gregory Patrick Roberts on 14 April 2010 (2 pages)
21 April 2010Secretary's details changed for Gregory Patrick Roberts on 14 April 2010 (1 page)
21 April 2010Director's details changed for Stephen Peter Oflaherty on 14 April 2010 (2 pages)
21 April 2010Secretary's details changed for Gregory Patrick Roberts on 14 April 2010 (1 page)
21 April 2010Secretary's details changed for Gregory Patrick Roberts on 14 April 2010 (1 page)
21 April 2010Secretary's details changed for Gregory Patrick Roberts on 14 April 2010 (1 page)
7 September 2009Accounting reference date extended from 30/03/2010 to 31/03/2010 (1 page)
7 September 2009Accounting reference date extended from 30/03/2010 to 31/03/2010 (1 page)
3 June 2009Director and secretary appointed gregory patrick roberts (2 pages)
3 June 2009Accounting reference date shortened from 30/04/2010 to 30/03/2010 (1 page)
3 June 2009Accounting reference date shortened from 30/04/2010 to 30/03/2010 (1 page)
3 June 2009Ad 15/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 June 2009Director and secretary appointed gregory patrick roberts (2 pages)
3 June 2009Ad 15/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 June 2009Director appointed stephen oflaherty (2 pages)
3 June 2009Director appointed stephen oflaherty (2 pages)
15 April 2009Appointment terminated director laurence adams (1 page)
15 April 2009Appointment terminated director laurence adams (1 page)
14 April 2009Incorporation (14 pages)
14 April 2009Incorporation (14 pages)