BANESTAR LIMITED

Derek Rothera & Company Derek Rothera & Company, 7 Wenlock Road, N1 7SL, London
StatusDISSOLVED
Company No.05438001
CategoryPrivate Limited Company
Incorporated27 Apr 2005
Age19 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution15 Nov 2011
Years12 years, 7 months, 2 days

SUMMARY

BANESTAR LIMITED is an dissolved private limited company with number 05438001. It was incorporated 19 years, 1 month, 20 days ago, on 27 April 2005 and it was dissolved 12 years, 7 months, 2 days ago, on 15 November 2011. The company address is Derek Rothera & Company Derek Rothera & Company, 7 Wenlock Road, N1 7SL, London.



Company Fillings

Gazette dissolved compulsory

Date: 15 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Reuben Julius Stapells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary margaret corcoran

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / reuben stapells / 19/01/2009 / HouseName/Number was: , now: 3; Street was: greenhays, now: charles street; Area was: london road, now: south guildford street; Post Town was: ascot, now: chertsey; Region was: berkshire, now: surrey; Post Code was: SL5 7DG, now: KT16 9GT; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Accounts

Type: 225

Description: Prev ext from 30/04/2007 to 31/07/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 06/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Address

Type: 287

Description: Registered office changed on 25/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDGET GREETING CARDS LIMITED

PRELUDE HOUSE,MANCHESTER,M40 2AY

Number:01798438
Status:ACTIVE
Category:Private Limited Company

CLA SCAFFOLDING LTD.

13 MITFORD TERRACE,JARROW,NE32 4SQ

Number:11138375
Status:ACTIVE
Category:Private Limited Company

EXTREME EXPERIENCES LTD

31 SANDERLING CLOSE,EAST TILBURY,RM18 8FF

Number:10897859
Status:ACTIVE
Category:Private Limited Company

LOVING THE FABRIC LTD.

3 CROMWELL PLACE,LONDON,SW14 7HA

Number:10206593
Status:ACTIVE
Category:Private Limited Company

ROBERT NAYLOR CONSULTING LIMITED

4 CHESTER TERRACE,LONDON,NW1 4ND

Number:09229705
Status:ACTIVE
Category:Private Limited Company

TODDPAK LIMITED

C/O YORWASTE LIMITED MOUNT VIEW,NORTHALLERTON,DL6 2YD

Number:07261028
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