BANKSIDE CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 02648731 |
Category | Private Limited Company |
Incorporated | 25 Sep 1991 |
Age | 32 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 09 Jun 2015 |
Years | 8 years, 11 months, 26 days |
SUMMARY
BANKSIDE CONSULTANTS LIMITED is an dissolved private limited company with number 02648731. It was incorporated 32 years, 8 months, 10 days ago, on 25 September 1991 and it was dissolved 8 years, 11 months, 26 days ago, on 09 June 2015. The company address is Grenville Court Grenville Court, Burnham, SL1 8DF, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jun 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Feb 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 24 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Termination director company with name termination date
Date: 02 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Fergus Comyn
Termination date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Address
Type: AD01
Old address: 4th Floor 6 Middle Street London EC1A 7PH England
Change date: 2013-12-13
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 12 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-12
Officer name: Simon Crispin Bloomfield
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-06
Old address: 1 Frederick's Place London EC2R 8AE
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Move registers to sail company
Date: 24 Sep 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/09; full list of members
Documents
Legacy
Date: 09 Sep 2009
Category: Capital
Type: 169
Description: Gbp ic 3831/3440.5\22/07/09\gbp sr [email protected]=390.5\
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary giles allen
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael padley
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 28 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 2005
Category: Capital
Type: 169
Description: £ ic 6088/3831 10/10/05 £ sr [email protected]=2257
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/05; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 23/06/05 from: st mary abchurch house 123-127 cannon street london EC4N 5AU
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type
Date: 06 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/10/03--------- £ si [email protected]=324 £ ic 5764/6088
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/03; full list of members
Documents
Accounts with accounts type
Date: 03 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/03/03--------- £ si [email protected]=162 £ ic 5602/5764
Documents
Legacy
Date: 24 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/02; full list of members
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type
Date: 06 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/01; full list of members; amend
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/07/01--------- £ si [email protected]
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Accounts with accounts type
Date: 11 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
Accounts with accounts type
Date: 18 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/99; full list of members
Documents
Legacy
Date: 29 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 06/04/99--------- £ si [email protected]=648 £ ic 3241/3889
Documents
Legacy
Date: 29 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/02/99--------- £ si [email protected]=324 £ ic 2917/3241
Documents
Legacy
Date: 29 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/01/99--------- £ si [email protected]=2192 £ ic 725/2917
Documents
Resolution
Date: 29 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type
Date: 11 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/98; no change of members
Documents
Accounts with accounts type
Date: 19 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/97; full list of members
Documents
Accounts with accounts type
Date: 20 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/96; no change of members
Documents
Accounts with accounts type full
Date: 08 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 22/08/96 from: grenville court britwell road burnham buckinghamshire SL1 8DF
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 May 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 25/09/95; no change of members
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 18 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 25/09/94; full list of members
Documents
Legacy
Date: 18 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
9 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ
Number: | 04005603 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE BREAD FACTORY,LONDON,SW8 3QJ
Number: | 02104502 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 IDEN ROAD,ROCHESTER,ME2 4PP
Number: | 11770590 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STURCOMBE AVENUE,PAIGNTON,TQ4 7EB
Number: | 11782475 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE OLD QUARRY,PETERBOROUGH,PE8 4HN
Number: | 08720333 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEDFORD ROAD,BEDFORD,MK45 4JU
Number: | 08216045 |
Status: | ACTIVE |
Category: | Private Limited Company |