Company NameBankosys Limited
Company StatusDissolved
Company Number08252978
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vyshnav Apparao
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleComputer Services
Country of ResidenceEngland
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9AE
Director NameMrs Bandana Das
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2013(10 months after company formation)
Appointment Duration9 years, 5 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsingham House 2nd Floor
1313-1337 High Road
Whetstone
London
N20 9HR

Location

Registered Address187 Woodhouse Road
North Finchley
London
N12 9AY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Vyshnav Apparao
100.00%
Ordinary

Financials

Year2014
Turnover£215,097
Net Worth£74,700
Cash£108,144
Current Liabilities£36,090

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
19 October 2022Application to strike the company off the register (1 page)
5 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 October 2021 (6 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 31 October 2020 (6 pages)
20 November 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
20 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 September 2020Registered office address changed from C/O Mike, M.P.Saunders & Co Prospect House 2 Athenaeum Road Whetstone London N20 9AE England to 187 Woodhouse Road North Finchley London N12 9AY on 29 September 2020 (1 page)
26 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
14 January 2019Director's details changed for Mr Vyshnav Apparao on 31 December 2018 (2 pages)
14 January 2019Director's details changed for Bandana Das on 1 January 2019 (2 pages)
14 January 2019Director's details changed for Mr Vyshnav Apparao on 1 January 2019 (2 pages)
16 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
11 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
13 March 2017Director's details changed for Bandana Das on 10 March 2017 (2 pages)
13 March 2017Director's details changed for Bandana Das on 10 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Vyshnav Apparao on 10 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Vyshnav Apparao on 10 March 2017 (2 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 September 2016Registered office address changed from C/O M.P.Saunders Walsingham House 2nd Floor 1331-1337 High Road Whetstone London N20 9HR to C/O Mike, M.P.Saunders & Co Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 26 September 2016 (1 page)
26 September 2016Registered office address changed from C/O M.P.Saunders Walsingham House 2nd Floor 1331-1337 High Road Whetstone London N20 9HR to C/O Mike, M.P.Saunders & Co Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 26 September 2016 (1 page)
5 September 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
5 September 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
20 January 2016Director's details changed for Bandana Das on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Vyshnav Apparao on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Vyshnav Apparao on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Bandana Das on 20 January 2016 (2 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
14 April 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
14 April 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
19 November 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
19 November 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
20 August 2013Director's details changed for Mr Vyshnav Apparao on 10 August 2013 (3 pages)
20 August 2013Director's details changed for Mr Vyshnav Apparao on 10 August 2013 (3 pages)
20 August 2013Appointment of Bandana Das as a director (3 pages)
20 August 2013Appointment of Bandana Das as a director (3 pages)
6 March 2013Director's details changed for Mr Vyshnav Apparao on 10 February 2013 (3 pages)
6 March 2013Director's details changed for Mr Vyshnav Apparao on 10 February 2013 (3 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)