Company NameBanner Associates Limited
Company StatusDissolved
Company Number07224784
CategoryPrivate Limited Company
Incorporation Date15 April 2010(13 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHedieh Mirjafari
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 18 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25a Lymington Road
London
NW6 1HZ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2010(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address25a Lymington Road
London
NW6 1HZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
6 March 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 June 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1
(3 pages)
3 June 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1
(3 pages)
13 May 2010Appointment of Hedieh Mirjafari as a director (3 pages)
13 May 2010Appointment of Hedieh Mirjafari as a director (3 pages)
29 April 2010Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 29 April 2010 (1 page)
28 April 2010Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
28 April 2010Termination of appointment of Lee Gilburt as a director (1 page)
28 April 2010Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
28 April 2010Termination of appointment of Lee Gilburt as a director (1 page)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)