Company NameBang Enterprises Limited
Company StatusDissolved
Company Number07944698
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Ann Marie Clarke
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address95 Ashville Road
London
E11 4DS
Director NameMs Janelle Robinson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleModel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

60 at £1Ms Janelle Robinson
60.00%
Ordinary
40 at £1Ann Marie Clarke
40.00%
Ordinary

Financials

Year2014
Net Worth-£66,795
Cash£698
Current Liabilities£101,465

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Director's details changed for Ms Janelle Robinson on 11 February 2016 (2 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Director's details changed for Ms Janelle Robinson on 11 February 2016 (2 pages)
17 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(14 pages)
3 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(14 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (14 pages)
5 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (14 pages)
12 March 2013Previous accounting period shortened from 28 February 2013 to 31 August 2012 (2 pages)
12 March 2013Previous accounting period shortened from 28 February 2013 to 31 August 2012 (2 pages)
26 February 2013Director's details changed for Ms Annmarie Clarke on 7 February 2013 (3 pages)
26 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(4 pages)
26 February 2013Director's details changed for Ms Janelle Robinson on 7 February 2013 (3 pages)
26 February 2013Director's details changed for Ms Annmarie Clarke on 7 February 2013 (3 pages)
26 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(4 pages)
26 February 2013Director's details changed for Ms Janelle Robinson on 7 February 2013 (3 pages)
26 February 2013Director's details changed for Ms Annmarie Clarke on 7 February 2013 (3 pages)
26 February 2013Director's details changed for Ms Janelle Robinson on 7 February 2013 (3 pages)
26 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(4 pages)
14 February 2012Appointment of Ms Janelle Robinson as a director (2 pages)
14 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 February 2012 (1 page)
14 February 2012Appointment of Ms Janelle Robinson as a director (2 pages)
14 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 February 2012 (1 page)
13 February 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
13 February 2012Termination of appointment of John Cowdry as a director (1 page)
13 February 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
13 February 2012Termination of appointment of John Cowdry as a director (1 page)
13 February 2012Appointment of Ms Annmarie Clarke as a director (2 pages)
13 February 2012Appointment of Ms Annmarie Clarke as a director (2 pages)
10 February 2012Incorporation (34 pages)
10 February 2012Incorporation (34 pages)