BANGER BROTHERS HOLDINGS LIMITED

108-109 222 Kensal Rd, London, W10 5BN
StatusDISSOLVED
Company No.06417715
CategoryPrivate Limited Company
Incorporated05 Nov 2007
Age16 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 2 months, 9 days

SUMMARY

BANGER BROTHERS HOLDINGS LIMITED is an dissolved private limited company with number 06417715. It was incorporated 16 years, 7 months, 14 days ago, on 05 November 2007 and it was dissolved 12 years, 2 months, 9 days ago, on 10 April 2012. The company address is 108-109 222 Kensal Rd, London, W10 5BN.



Company Fillings

Gazette dissolved compulsory

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2008

Category: Accounts

Type: AAMD

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Shapiro

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Simon Champ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-25

Old address: South Park Studios 88 Peterborough Road London SW6 3HH

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2009

Action Date: 14 May 2008

Category: Capital

Type: SH01

Capital : 455,000.0 GBP

Date: 2008-05-14

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2009

Action Date: 14 May 2008

Category: Capital

Type: SH01

Date: 2008-05-14

Capital : 455,000.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2009

Action Date: 14 May 2008

Category: Capital

Type: SH01

Date: 2008-05-14

Capital : 455,000.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2009

Action Date: 14 May 2008

Category: Capital

Type: SH01

Capital : 455,000.0 GBP

Date: 2008-05-14

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2009

Action Date: 14 May 2008

Category: Capital

Type: SH01

Capital : 455,000.0 GBP

Date: 2008-05-14

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2009

Action Date: 14 May 2008

Category: Capital

Type: SH01

Date: 2008-05-14

Capital : 455,000.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 24 Jul 2009

Category: Capital

Type: SH01

Capital : 455,000 GBP

Date: 2009-07-24

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 24 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-24

Capital : 410,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 24 Jul 2009

Category: Capital

Type: SH01

Capital : 347,000 GBP

Date: 2009-07-24

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 24 Jul 2009

Category: Capital

Type: SH01

Capital : 326,750 GBP

Date: 2009-07-24

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 24 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-24

Capital : 313,750 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 24 Jul 2009

Category: Capital

Type: SH01

Capital : 246,685 GBP

Date: 2009-07-24

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 24 Jul 2009

Category: Capital

Type: SH01

Capital : 240,560 GBP

Date: 2009-07-24

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 24 Jul 2009

Category: Capital

Type: SH01

Capital : 173,670 GBP

Date: 2009-07-24

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 24 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-24

Capital : 159,920 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2009

Action Date: 24 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-24

Capital : 129,960 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed simon champ

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director angus donaldson

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director julian dyer

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed angus donaldson

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed rupert stevenson

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 01/05/08-31/05/08 gbp si [email protected]=100000 gbp ic 1/100001

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 19 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary caroline longley

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director james longley

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/08 to 31/10/08

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: 14 oxford road london SW15 2LF

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 12/11/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEHOLD L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL021001
Status:ACTIVE
Category:Limited Partnership

CLEMSNNAS LTD.

23 KENT ROAD,NORTHAMPTON,NN5 4XB

Number:11420956
Status:ACTIVE
Category:Private Limited Company

FUTURE FIRST SUPPORTED LIVING LIMITED

36 THORNHILL ROAD,BIRMINGHAM,B21 9BS

Number:11152796
Status:ACTIVE
Category:Private Limited Company

HOLLINWAY LTD

157 LONDON ROAD,STOCKPORT,SK7 4HH

Number:10173449
Status:ACTIVE
Category:Private Limited Company

MARC-INVEST LTD.

DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:09138723
Status:ACTIVE
Category:Private Limited Company

MARIANAS TRENCH LP

PRINCES EXCHANGE 1,EDINBURGH,EH3 9EE

Number:SL006709
Status:ACTIVE
Category:Limited Partnership

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