Company NameBanana Bunch Ltd
Company StatusDissolved
Company Number07496112
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 2 months ago)
Dissolution Date2 December 2015 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham William Ridley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameRoy Purkis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Audley Street
London
E5 0DZ
Director NameRoy Purkis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2012)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameRoy Purkis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 March 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressChambridge House 27 Cambridge Park
Wansted
London
E11 2PU
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Roy Purkis
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,525
Cash£7,106
Current Liabilities£45,703

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
2 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
22 December 2014Liquidators' statement of receipts and payments to 28 November 2014 (13 pages)
22 December 2014Liquidators' statement of receipts and payments to 28 November 2014 (13 pages)
22 December 2014Liquidators statement of receipts and payments to 28 November 2014 (13 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
9 December 2013Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 9 December 2013 (2 pages)
6 December 2013Statement of affairs with form 4.19 (6 pages)
6 December 2013Statement of affairs with form 4.19 (6 pages)
6 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
26 March 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
4 March 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
4 March 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Termination of appointment of Roy Purkis as a director (1 page)
3 April 2012Termination of appointment of Roy Purkis as a director (1 page)
3 April 2012Appointment of Graham William Ridley as a director (2 pages)
3 April 2012Appointment of Graham William Ridley as a director (2 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
17 March 2011Appointment of Roy Purkis as a director (2 pages)
17 March 2011Appointment of Roy Purkis as a director (2 pages)
17 March 2011Termination of appointment of Roy Purkis as a director (1 page)
17 March 2011Termination of appointment of Roy Purkis as a director (1 page)
9 March 2011Appointment of a director (3 pages)
9 March 2011Appointment of a director (3 pages)
7 March 2011Appointment of Roy Purkis as a director (3 pages)
7 March 2011Appointment of Roy Purkis as a director (3 pages)
2 March 2011Termination of appointment of Roy Purkis as a director (2 pages)
2 March 2011Termination of appointment of Roy Purkis as a director (2 pages)
14 February 2011Appointment of Roy Purkis as a director (2 pages)
14 February 2011Termination of appointment of John Purdon as a director (1 page)
14 February 2011Termination of appointment of John Purdon as a director (1 page)
14 February 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
14 February 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
14 February 2011Appointment of Roy Purkis as a director (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)