Company NameBanyan Consulting Limited
Company StatusDissolved
Company Number06908635
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Way
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(4 days after company formation)
Appointment Duration4 years, 6 months (closed 26 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPurlieau Franklin Road
North Fambridge
Essex
CM3 6NF
Director NameMr John Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed18 May 2009(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF

Location

Registered AddressPurlieau
Franklin Road
North Fambridge
Essex
CM3 6NF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishNorth Fambridge
WardPurleigh
Built Up AreaNorth Fambridge

Shareholders

100 at £1John Way
100.00%
Ordinary

Financials

Year2014
Net Worth£3,987
Cash£27,008
Current Liabilities£24,926

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(3 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
10 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
10 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for John Way on 18 May 2010 (2 pages)
11 July 2010Director's details changed for John Way on 18 May 2010 (2 pages)
10 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
10 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
2 June 2009Director appointed john way (2 pages)
2 June 2009Director appointed john way (2 pages)
2 June 2009Ad 22/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
2 June 2009Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 May 2009Appointment Terminated Secretary camco solutions LIMITED (1 page)
27 May 2009Appointment terminated director john sutton (1 page)
27 May 2009Appointment Terminated Director john sutton (1 page)
27 May 2009Registered office changed on 27/05/2009 from unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page)
27 May 2009Registered office changed on 27/05/2009 from unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page)
27 May 2009Appointment terminated secretary camco solutions LIMITED (1 page)
18 May 2009Incorporation (16 pages)
18 May 2009Incorporation (16 pages)