Company NameBandapp Ltd
Company StatusDissolved
Company Number07141104
CategoryPrivate Limited Company
Incorporation Date30 January 2010(14 years, 2 months ago)
Dissolution Date12 November 2013 (10 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Adam John Perry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Ridgeway
Westcliff On Sea
Essex
SS0 8PY
Secretary NameMr Mike Skeet
StatusClosed
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address1-5 Exchange Court
Maiden Lane Covent Garden
London
WC2R 0JU
Director NameMr Jason Keith Perry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(10 months after company formation)
Appointment Duration2 years, 11 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Theobalds Road
Leigh-On-Sea
Essex
SS9 2NE
Director NameMr Duncan Robert Ward
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chacombe Place
Beaconsfield
Buckinghamshire
HP9 2WS

Location

Registered AddressFloor2 27-29
Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
7 December 2012Compulsory strike-off action has been suspended (1 page)
7 December 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (3 pages)
24 July 2012Application to strike the company off the register (3 pages)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT United Kingdom on 4 July 2012 (1 page)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(6 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(6 pages)
10 February 2012Termination of appointment of Duncan Robert Ward as a director on 1 February 2012 (2 pages)
10 February 2012Termination of appointment of Duncan Ward as a director (2 pages)
2 November 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
18 January 2011Appointment of Mr Duncan Robert Ward as a director (3 pages)
18 January 2011Appointment of Jason Perry as a director (3 pages)
18 January 2011Appointment of Jason Perry as a director (3 pages)
18 January 2011Appointment of Mr Duncan Robert Ward as a director (3 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)