Company NameBandallon Services Limited
Company StatusDissolved
Company Number08355546
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusClosed
Appointed20 January 2015(2 years after company formation)
Appointment Duration2 years, 4 months (closed 06 June 2017)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOmnibus Business Centre 39-41north Road
London
N7 9DP
Secretary NameJ J Secretaries Ltd (Corporation)
StatusClosed
Appointed10 January 2013(same day as company formation)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusClosed
Appointed01 October 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 06 June 2017)
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameNoemy Cespedes Palma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCosta Rican
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address707 High Road
Finchley
London
N12 0BT
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed10 January 2013(same day as company formation)
Correspondence Address200w 400s From Plaza Mayor
Karyna Conominium
San Jose
3-J

Location

Registered AddressOmnibus Business Centre
39-41north Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Deaware Holding Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£107
Cash£107
Current Liabilities£2,145

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
30 December 2015Registered office address changed from 707 High Road Finchley London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41North Road London N7 9DP on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 707 High Road Finchley London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41North Road London N7 9DP on 30 December 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page)
28 October 2015Appointment of Depinay Ltd as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Depinay Ltd as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Depinay Ltd as a director on 1 October 2015 (2 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
22 January 2015Appointment of Govinden Ramasawmy as a director on 20 January 2015 (2 pages)
22 January 2015Appointment of Govinden Ramasawmy as a director on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Noemy Cespedes Palma as a director on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Noemy Cespedes Palma as a director on 20 January 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
10 January 2013Incorporation (52 pages)
10 January 2013Incorporation (52 pages)