Company NameBandana Publishing Limited
Company StatusDissolved
Company Number06943131
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Stephen John Roberson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address13 Chiswick Quay
London
W4 3UR
Secretary NameMrs Dianna Mary Roberson
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Chiswick Quay
London
W4 3UR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAlpha House, 176a High Street
Barnet
Hertfordshire
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Stephen John Roberson
100.00%
Ordinary

Financials

Year2014
Net Worth-£266,513
Cash£8
Current Liabilities£269,374

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 July 2015Registered office address changed from , C/O Richard Freedman & Co Suite 2, 1st Floor, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 27 July 2015 (1 page)
27 July 2015Registered office address changed from , C/O Richard Freedman & Co Suite 2, 1st Floor, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 27 July 2015 (1 page)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
15 July 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Stephen John Roberson on 23 June 2010 (2 pages)
15 July 2010Director's details changed for Stephen John Roberson on 23 June 2010 (2 pages)
15 July 2010Secretary's details changed for Dianna Mary Roberson on 23 June 2010 (1 page)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Dianna Mary Roberson on 23 June 2010 (1 page)
2 July 2009Secretary appointed dianna mary roberson (2 pages)
2 July 2009Secretary appointed dianna mary roberson (2 pages)
2 July 2009Director appointed stephen john roberson (4 pages)
2 July 2009Director appointed stephen john roberson (4 pages)
26 June 2009Appointment terminated director dunstana davies (1 page)
26 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
26 June 2009Appointment terminated director dunstana davies (1 page)
26 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 June 2009Incorporation (20 pages)
24 June 2009Incorporation (20 pages)