Company NameWorld Binary Exchange UK Ltd
Company StatusDissolved
Company Number07927861
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Dissolution Date20 March 2018 (6 years ago)
Previous NameBancka One Capital Markets Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Mark James Ten Caten
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed20 November 2015(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Floor
124 Baker Street
London
W1U 6TY

Location

Registered Address120 Baker Street, 3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mendham Family Trust
50.00%
Ordinary
50 at £1Tencaten Family Trust
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
1 December 2015Director's details changed for Mr Mark Tencaten on 20 November 2015 (3 pages)
1 December 2015Director's details changed for Mr Mark Tencaten on 20 November 2015 (3 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Company name changed bancka one capital markets LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
23 November 2015Company name changed bancka one capital markets LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
20 November 2015Appointment of Mr Mark Tencaten as a director on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of Konstantin Nemchukov as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Konstantin Nemchukov as a director on 20 November 2015 (1 page)
20 November 2015Appointment of Mr Mark Tencaten as a director on 20 November 2015 (2 pages)
2 April 2015Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
7 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)