Company NameBanerjee Anesthetic Limited
Company StatusDissolved
Company Number07853969
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameCommand 2 Creative Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Arnab Banerjee
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(9 months after company formation)
Appointment Duration8 years, 7 months (closed 13 April 2021)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlemings Farm Cottages
Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressFlemings Farm Cottages
Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Dr Arnab Banerjee
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
19 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
20 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
19 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
21 August 2012Appointment of Dr Arnab Banerjee as a director (2 pages)
21 August 2012Appointment of Dr Arnab Banerjee as a director (2 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Termination of appointment of Graham Cowan as a director (1 page)
2 May 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 2 May 2012 (1 page)
2 May 2012Termination of appointment of Graham Cowan as a director (1 page)
2 May 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 2 May 2012 (1 page)
30 April 2012Company name changed command 2 creative LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Company name changed command 2 creative LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Registered office address changed from 104 Southover London N12 7HD United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 104 Southover London N12 7HD United Kingdom on 23 November 2011 (1 page)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)