Company NameBannerconnect UK Ltd
Company StatusDissolved
Company Number07583199
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date5 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSebastiaan Johannes Antonius Schepers
Date of BirthNovember 1981 (Born 42 years ago)
NationalityDutch
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameBannerconnect B.V. (Corporation)
StatusClosed
Appointed29 March 2011(same day as company formation)
Correspondence AddressGeerweg 11
Kb Sittard
6135

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

10k at £1Bannerconnect Bv
100.00%
Ordinary

Financials

Year2014
Turnover£797,603
Gross Profit£188,405
Net Worth£39,735
Cash£15,891
Current Liabilities£46,533

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2019Final Gazette dissolved following liquidation (1 page)
5 September 2019Return of final meeting in a members' voluntary winding up (12 pages)
11 April 2019Liquidators' statement of receipts and payments to 27 January 2019 (11 pages)
28 March 2018Liquidators' statement of receipts and payments to 27 January 2018 (13 pages)
1 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (10 pages)
1 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (10 pages)
15 February 2016Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 February 2016 (2 pages)
11 February 2016Declaration of solvency (3 pages)
11 February 2016Declaration of solvency (3 pages)
11 February 2016Appointment of a voluntary liquidator (1 page)
11 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
(2 pages)
11 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
(2 pages)
11 February 2016Appointment of a voluntary liquidator (1 page)
20 July 2015Full accounts made up to 31 December 2014 (13 pages)
20 July 2015Full accounts made up to 31 December 2014 (13 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(3 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(3 pages)
17 July 2014Full accounts made up to 31 December 2013 (12 pages)
17 July 2014Full accounts made up to 31 December 2013 (12 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(3 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(3 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
6 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
22 May 2012Full accounts made up to 31 December 2011 (10 pages)
22 May 2012Full accounts made up to 31 December 2011 (10 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
13 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 10,000
(4 pages)
13 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 10,000
(4 pages)
13 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
13 December 2011Memorandum and Articles of Association (46 pages)
13 December 2011Memorandum and Articles of Association (46 pages)
13 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
29 March 2011Incorporation (44 pages)
29 March 2011Incorporation (44 pages)