London
EC1V 4PW
Director Name | Mr Douglas Scott Bell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Miss Misa Karime Zahar |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 2019) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Website | www.banneya.com |
---|---|
Telephone | 020 71176039 |
Telephone region | London |
Registered Address | Flat 102 6 Wood Crescent London W12 7GS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
1.000k at £0.000001 | Nimesh Thakrar 80.00% Ordinary |
---|---|
250k at £0.000001 | Misa Zahar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,236 |
Cash | £360 |
Current Liabilities | £40,132 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 102 6 Wood Crescent London W12 7GS on 6 August 2019 (1 page) |
5 August 2019 | Change of details for Mr Nimesh Thakrar as a person with significant control on 5 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Misa Karime Zahar as a director on 5 August 2019 (1 page) |
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2019 | Application to strike the company off the register (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
27 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Douglas Scott Bell as a director on 20 April 2018 (1 page) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
12 January 2017 | Second filing of a statement of capital following an allotment of shares on 2 March 2016
|
12 January 2017 | Second filing of a statement of capital following an allotment of shares on 2 March 2016
|
20 November 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
20 November 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 June 2016 (1 page) |
14 March 2016 | Resolutions
|
14 March 2016 | Appointment of Misa Karime Zahar as a director on 2 March 2016 (3 pages) |
14 March 2016 | Appointment of Mr Douglas Scott Bell as a director on 2 March 2016 (3 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Appointment of Misa Karime Zahar as a director on 2 March 2016 (3 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
14 March 2016 | Appointment of Mr Douglas Scott Bell as a director on 2 March 2016 (3 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
4 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 May 2015 | Sub-division of shares on 16 April 2015 (5 pages) |
19 May 2015 | Sub-division of shares on 16 April 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
9 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
9 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
3 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
23 October 2013 | Company name changed I3DEZINE LTD\certificate issued on 23/10/13
|
23 October 2013 | Company name changed I3DEZINE LTD\certificate issued on 23/10/13
|
12 August 2013 | Incorporation
|
12 August 2013 | Incorporation
|