Company NameTest Cms Banana Ltd
Company StatusDissolved
Company Number07036356
CategoryPrivate Limited Company
Incorporation Date6 October 2009(14 years, 7 months ago)
Dissolution Date15 June 2010 (13 years, 11 months ago)

Directors

Director NameMr Jared Leee Turner
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAustralian
StatusClosed
Appointed06 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PY
Director NameMr Mathew Aitken
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(1 week after company formation)
Appointment Duration8 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Top Floor Flat
Kennington Lane
London
SE11 4HQ
Secretary NameJared Turner
StatusClosed
Appointed13 October 2009(1 week after company formation)
Appointment Duration8 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameHoward (Corporation)
StatusClosed
Appointed13 October 2009(1 week after company formation)
Appointment Duration8 months (closed 15 June 2010)
Correspondence Address145-157 St. John Street
London
EC1V 4PY
Secretary NameHoward (Corporation)
StatusClosed
Appointed13 October 2009(1 week after company formation)
Appointment Duration8 months (closed 15 June 2010)
Correspondence Address145-157 St. John Street
London
EC1V 4PY
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed06 October 2009(same day as company formation)
Correspondence Address145-157 St. John Street
London
EC1V 4PY

Location

Registered Address101 Top Floor Flat
Kennington Lane
London
SE11 4HQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Application to strike the company off the register (2 pages)
16 February 2010Application to strike the company off the register (2 pages)
14 October 2009Appointment of Howard as a director (2 pages)
14 October 2009Appointment of Jared Turner as a secretary (1 page)
14 October 2009Appointment of Howard as a secretary (2 pages)
14 October 2009Appointment of Howard as a secretary (2 pages)
14 October 2009Appointment of Jared Turner as a secretary (1 page)
14 October 2009Appointment of Howard as a director (2 pages)
13 October 2009Appointment of Mr Mathew Aitken as a director (2 pages)
13 October 2009Appointment of Mr Mathew Aitken as a director (2 pages)
12 October 2009Termination of appointment of Westco Directors Ltd as a director (1 page)
12 October 2009Termination of appointment of Westco Directors Ltd as a director (1 page)
12 October 2009Registered office address changed from 145-157 st. John Street London EC1V 4PY England on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 12 October 2009 (1 page)
6 October 2009Incorporation
Statement of capital on 2009-10-06
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 October 2009Incorporation
Statement of capital on 2009-10-06
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)