Company NamePBA Private Banking Limited
Company StatusDissolved
Company Number06720349
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Paul Anthony Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Branksome Avenue
Stanford Le Hope
Essex
SS17 8BH
Secretary NameMr Daniel Michael McManus
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrover House Grover Walk
Corringham
Essex
SS17 7LS

Location

Registered AddressGrover House
Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
6 January 2011Application to strike the company off the register (3 pages)
6 January 2011Application to strike the company off the register (3 pages)
17 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 1
(4 pages)
16 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 1
(4 pages)
5 October 2009Secretary's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (1 page)
22 October 2008Registered office changed on 22/10/2008 from 87 branksome avenue stanford le hope essex SS17 8BH united kingdom (1 page)
22 October 2008Registered office changed on 22/10/2008 from 87 branksome avenue stanford le hope essex SS17 8BH united kingdom (1 page)
10 October 2008Incorporation (19 pages)
10 October 2008Incorporation (19 pages)