Company NameBanking & Business Consultants Limited
Company StatusDissolved
Company Number06912313
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Albert Halford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Trevor Mark Rishworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Sandra Dawn Surendran
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterbeach
Welwyn Garden City
Hertfordshire
AL7 2PT
Secretary NameMs Sandra Dawn Surendran
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterbeach
Welwyn Garden City
Hertfordshire
AL7 2PT

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Albert Halford
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,413
Cash£1,305
Current Liabilities£5,379

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Resolutions
  • RES13 ‐ Strike off 02/07/2014
(1 page)
6 August 2014Resolutions
  • RES13 ‐ Strike off 02/07/2014
(1 page)
31 July 2014Application to strike the company off the register (4 pages)
31 July 2014Application to strike the company off the register (4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(3 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(3 pages)
20 May 2013Director's details changed for Mr Albert Halford on 1 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Albert Halford on 1 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Albert Halford on 1 May 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 September 2011Appointment of Mr Trevor Mark Rishworth as a director on 24 August 2011 (2 pages)
27 September 2011Appointment of Mr Trevor Mark Rishworth as a director on 24 August 2011 (2 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Mr Albert Halford on 1 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Albert Halford on 1 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Albert Halford on 1 May 2011 (2 pages)
9 May 2011Termination of appointment of Sandra Surendran as a secretary (1 page)
9 May 2011Termination of appointment of Sandra Surendran as a secretary (1 page)
8 March 2011Termination of appointment of Sandra Surendran as a director (2 pages)
8 March 2011Termination of appointment of Sandra Surendran as a director (2 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
22 June 2010Registered office address changed from 4 Waterbeach Welwyn Garden City Hertfordshire AL7 2PT on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 4 Waterbeach Welwyn Garden City Hertfordshire AL7 2PT on 22 June 2010 (2 pages)
21 May 2009Incorporation (14 pages)
21 May 2009Incorporation (14 pages)