Company NameThomas Banning Ltd
Company StatusDissolved
Company Number07045949
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tom Beecroft
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(2 weeks, 6 days after company formation)
Appointment Duration4 years (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ash Tree Close
Surbiton
Surrey
KT6 5BQ
Director NameMr Tom Beecroft
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRannock House Geddington Road
Corby
NN18 8AA
Director NameMiss Prudence Beecroft
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(1 week, 3 days after company formation)
Appointment Duration3 weeks (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 2 Mary Ann Gardens
Deptford
SE8 3DP
Director NameMr Nicholas Jan De Hartog
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRannock House Geddington Road
Corby
Northamptonshire
NN18 8AA

Location

Registered Address14 Ash Tree Close
Surbiton
Surrey
KT6 5BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

1 at £1Tom Beecroft
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,808
Current Liabilities£15,783

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
24 July 2013Application to strike the company off the register (3 pages)
24 July 2013Application to strike the company off the register (3 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1
(3 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1
(3 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
5 April 2012Director's details changed for Mr Tom Beecroft on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 8 the Drive Hove BN3 3JT England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 8 the Drive Hove BN3 3JT England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 8 the Drive Hove BN3 3JT England on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr Tom Beecroft on 5 April 2012 (2 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Nicholas De Hartog as a director (1 page)
5 July 2011Termination of appointment of Nicholas De Hartog as a director (1 page)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 February 2011Appointment of Mr Nicholas Jan De Hartog as a director (2 pages)
28 February 2011Appointment of Mr Nicholas Jan De Hartog as a director (2 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
16 April 2010Director's details changed for Mr Tom Beecroft on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Tom Beecroft on 16 April 2010 (2 pages)
30 December 2009Registered office address changed from Rannock House Geddington Road Corby NN18 8AA England on 30 December 2009 (1 page)
30 December 2009Registered office address changed from Rannock House Geddington Road Corby NN18 8AA England on 30 December 2009 (1 page)
17 November 2009Termination of appointment of Prudence Beecroft as a director (1 page)
17 November 2009Termination of appointment of Prudence Beecroft as a director (1 page)
5 November 2009Appointment of Mr Tom Beecroft as a director (2 pages)
5 November 2009Appointment of Mr Tom Beecroft as a director (2 pages)
26 October 2009Appointment of Miss Prudence Beecroft as a director (2 pages)
26 October 2009Termination of appointment of Tom Beecroft as a director (1 page)
26 October 2009Appointment of Miss Prudence Beecroft as a director (2 pages)
26 October 2009Termination of appointment of Tom Beecroft as a director (1 page)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)