Company NameBanski Design Ltd
Company StatusDissolved
Company Number07971282
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Krzysztof Banski
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleDigital Design
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitewww.chrisbanski.com

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Krzysztof Banski
100.00%
Ordinary

Financials

Year2014
Net Worth£3,863
Cash£8,500
Current Liabilities£9,407

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
7 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
9 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 November 2018Change of details for Mr. Krzysztof Banski as a person with significant control on 19 November 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Director's details changed for Mr Krzysztof Banski on 8 September 2017 (2 pages)
8 September 2017Change of details for Mr. Krzysztof Banski as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Krzysztof Banski on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from Apartment 17 5 Tiltman Place London N7 7EH England to 27 Mortimer Street London W1T 3BL on 8 September 2017 (1 page)
8 September 2017Change of details for Mr. Krzysztof Banski as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from Apartment 17 5 Tiltman Place London N7 7EH England to 27 Mortimer Street London W1T 3BL on 8 September 2017 (1 page)
7 September 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Apartment 17 5 Tiltman Place London N7 7EH on 7 September 2017 (1 page)
7 September 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Apartment 17 5 Tiltman Place London N7 7EH on 7 September 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)