Company NameBanneya Ltd
Company StatusDissolved
Company Number08646027
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameI3Dezine Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Nimesh Thakrar
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Douglas Scott Bell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Misa Karime Zahar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 2019)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Contact

Websitewww.banneya.com
Telephone020 71176039
Telephone regionLondon

Location

Registered AddressFlat 102 6 Wood Crescent
London
W12 7GS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Shareholders

1.000k at £0.000001Nimesh Thakrar
80.00%
Ordinary
250k at £0.000001Misa Zahar
20.00%
Ordinary

Financials

Year2014
Net Worth-£39,236
Cash£360
Current Liabilities£40,132

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019Registered 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 2019Change of details for Mr Nimesh Thakrar as a person with significant control on 5 August 2019 (2 pages)
5 August 2019Termination of appointment of Misa Karime Zahar as a director on 5 August 2019 (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
16 May 2019Application to strike the company off the register (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
27 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Douglas Scott Bell as a director on 20 April 2018 (1 page)
7 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
12 January 2017Second filing of a statement of capital following an allotment of shares on 2 March 2016
  • GBP 1.708551
(11 pages)
12 January 2017Second filing of a statement of capital following an allotment of shares on 2 March 2016
  • GBP 1.708551
(11 pages)
20 November 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
20 November 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Registered 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 2016Registered 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 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
14 March 2016Appointment of Misa Karime Zahar as a director on 2 March 2016 (3 pages)
14 March 2016Appointment of Mr Douglas Scott Bell as a director on 2 March 2016 (3 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
14 March 2016Appointment of Misa Karime Zahar as a director on 2 March 2016 (3 pages)
14 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1.821648
(4 pages)
14 March 2016Appointment of Mr Douglas Scott Bell as a director on 2 March 2016 (3 pages)
14 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1.821648
(4 pages)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1.25
(3 pages)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1.25
(3 pages)
19 May 2015Sub-division of shares on 16 April 2015 (5 pages)
19 May 2015Sub-division of shares on 16 April 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 1.25
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2017.
(7 pages)
1 May 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 1.25
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2017.
(7 pages)
1 May 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 1.25
(5 pages)
9 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
9 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
23 October 2013Company name changed I3DEZINE LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Company name changed I3DEZINE LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)