BANITA LIMITED

Flat 1 51 Silwood Street, London, SE16 2AW
StatusDISSOLVED
Company No.04577581
CategoryPrivate Limited Company
Incorporated30 Oct 2002
Age21 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 25 days

SUMMARY

BANITA LIMITED is an dissolved private limited company with number 04577581. It was incorporated 21 years, 7 months, 18 days ago, on 30 October 2002 and it was dissolved 3 years, 8 months, 25 days ago, on 22 September 2020. The company address is Flat 1 51 Silwood Street, London, SE16 2AW.



People

NAIDO, Maija

Director

Consultant

ACTIVE

Assigned on 16 May 2016

Current time on role 8 years, 1 month, 1 day

KAYASTHA, Krishna Prasad

Secretary

Business

RESIGNED

Assigned on 30 Oct 2002

Resigned on 12 Mar 2004

Time on role 1 year, 4 months, 13 days

KUMAR, Sudarshan

Secretary

RESIGNED

Assigned on 27 Dec 2004

Resigned on 18 Aug 2005

Time on role 7 months, 22 days

PAKHAR, Polina

Secretary

RESIGNED

Assigned on 01 Sep 2004

Resigned on 27 Dec 2004

Time on role 3 months, 26 days

PAROKHONKO, Yuliya

Secretary

RESIGNED

Assigned on 12 Mar 2004

Resigned on 01 Sep 2004

Time on role 5 months, 20 days

TULLOCH, Alastair Robert Clifford

Secretary

RESIGNED

Assigned on 18 Aug 2005

Resigned on 02 Feb 2009

Time on role 3 years, 5 months, 15 days

CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Dec 2008

Resigned on 10 Jun 2015

Time on role 6 years, 5 months, 22 days

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Oct 2002

Resigned on 30 Oct 2002

Time on role

BAUMS, Boriss

Director

Company Director

RESIGNED

Assigned on 10 Jan 2007

Resigned on 24 Feb 2011

Time on role 4 years, 1 month, 14 days

BYVSHEV, Vladimir

Director

Company Director

RESIGNED

Assigned on 30 Mar 2007

Resigned on 24 Oct 2008

Time on role 1 year, 6 months, 25 days

CHAINRAI, Balram

Director

Business

RESIGNED

Assigned on 30 Oct 2002

Resigned on 12 Mar 2004

Time on role 1 year, 4 months, 13 days

CHUGANI, Kamal Jashamal

Director

Manager

RESIGNED

Assigned on 14 Jul 2005

Resigned on 30 Mar 2007

Time on role 1 year, 8 months, 16 days

KAYASTHA, Krishna Prasad

Director

Investment

RESIGNED

Assigned on 12 Mar 2004

Resigned on 17 May 2005

Time on role 1 year, 2 months, 5 days

MWANJE, Aphrodite Kasibina

Director

Company Director

RESIGNED

Assigned on 24 Feb 2011

Resigned on 16 May 2016

Time on role 5 years, 2 months, 20 days

SANDHU, Kalvinder Singh

Director

Business Man

RESIGNED

Assigned on 17 May 2005

Resigned on 10 Jan 2007

Time on role 1 year, 7 months, 24 days

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Oct 2002

Resigned on 30 Oct 2002

Time on role


Some Companies

A & F DEVELOPMENTS LTD

4 PERIVALE CLOSE,STOKE-ON-TRENT,ST1 6UD

Number:04019662
Status:ACTIVE
Category:Private Limited Company

L TOWNSEND LTD

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:09979444
Status:ACTIVE
Category:Private Limited Company

LEGGS PROPERTIES LIMITED

32 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT

Number:NI635834
Status:ACTIVE
Category:Private Limited Company

POUND PLUS HOME LTD

24B HAREHILLS ROAD,LEEDS,LS8 5PB

Number:11180783
Status:ACTIVE
Category:Private Limited Company
Number:01045489
Status:ACTIVE
Category:Private Limited Company

THE LIMES MANAGEMENT COMPANY (NOTTINGHAM) LIMITED

BUTLIN PROPERTY SERVICES 40,LEICESTER,LE2 1XG

Number:04435772
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