Company NameThe Bannerstand Company Limited
Company StatusDissolved
Company Number05798240
CategoryPrivate Limited Company
Incorporation Date27 April 2006(17 years, 12 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Stephen Berkhauer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Secretary NameWendy Berkhauer
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mr Stephen Berkhauer
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,728
Cash£686
Current Liabilities£101,842

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
29 April 2015Director's details changed for Mr Stephen Berkhauer on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Stephen Berkhauer on 29 April 2015 (2 pages)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
13 June 2014Registered office address changed from Graphic House Radford Business Centre Radford Crescent Billericay CM12 0BZ on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from Graphic House Radford Business Centre Radford Crescent Billericay CM12 0BZ on 13 June 2014 (2 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 February 2013Registered office address changed from Graphic House Radford Business Centre Radford Way Billericay CM12 0BZ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Graphic House Radford Business Centre Radford Way Billericay CM12 0BZ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Graphic House Radford Business Centre Radford Way Billericay CM12 0BZ on 6 February 2013 (1 page)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Wendy Berkhauer on 1 April 2010 (1 page)
3 June 2010Secretary's details changed for Wendy Berkhauer on 1 April 2010 (1 page)
3 June 2010Secretary's details changed for Wendy Berkhauer on 1 April 2010 (1 page)
3 June 2010Director's details changed for Mr Stephen Berkhauer on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Stephen Berkhauer on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Stephen Berkhauer on 1 April 2010 (2 pages)
5 May 2010Amended accounts made up to 30 April 2007 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Amended accounts made up to 30 April 2007 (5 pages)
3 February 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages)
3 February 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages)
17 July 2009Return made up to 27/04/09; full list of members (3 pages)
17 July 2009Return made up to 27/04/09; full list of members (3 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 June 2008Return made up to 27/04/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 June 2008Return made up to 27/04/08; full list of members (3 pages)
26 June 2007Return made up to 27/04/07; full list of members (2 pages)
26 June 2007Return made up to 27/04/07; full list of members (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Ad 27/04/06-30/04/06 £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2006Ad 27/04/06-30/04/06 £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
27 April 2006Incorporation (9 pages)
27 April 2006Incorporation (9 pages)