BANNERTOWN OFFICE DEVELOPMENTS LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts
StatusDISSOLVED
Company No.03248477
CategoryPrivate Limited Company
Incorporated11 Sep 1996
Age27 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 3 months, 2 days

SUMMARY

BANNERTOWN OFFICE DEVELOPMENTS LIMITED is an dissolved private limited company with number 03248477. It was incorporated 27 years, 8 months, 21 days ago, on 11 September 1996 and it was dissolved 7 years, 3 months, 2 days ago, on 28 February 2017. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Old address: Iveco House Station Road Watford Herts WD17 1DL

New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL

Change date: 2015-09-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bushey Secretaries & Registrars Limited

Change date: 2015-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-10

Old address: C/O Nr Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Bushey Heath Hertfordshire WD23 1EE

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bushey Secretaries & Registrars Limited

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Beadle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Address

Type: AD01

Old address: 191 Sparrows Herne Bushey Watford Hertfordshire WD23 1AJ

Change date: 2009-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/97; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/97 to 31/03/97

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 25/09/96 from: 83 leonard street london EC2A 4QS

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Sep 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDCITY MANAGEMENT COMPANY LIMITED

65 KINGSWAY,LONDON,WC2B 6TD

Number:11528726
Status:ACTIVE
Category:Private Limited Company

EIGHTH HOLDING CO. LTD

WTC 1M 10 FLOOR 3 HARDMAN STREET,MANCHESTER,M3 3HF

Number:09445485
Status:ACTIVE
Category:Private Limited Company

ENPORIUM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11298431
Status:ACTIVE
Category:Private Limited Company

ITSOL MANAGED SERVICES LIMITED

62-63 WESTBOROUGH,SCARBOROUGH,YO11 1TS

Number:09983126
Status:ACTIVE
Category:Private Limited Company

T&H RECRUITMENT LIMITED

2 KINROSS CLOSE,EDGWARE,HA8 8QY

Number:11614483
Status:ACTIVE
Category:Private Limited Company

TEACOW LTD

6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET,LONDON,EC3M 4BE

Number:11417252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source