Company NameBannerstand Services Limited
Company StatusDissolved
Company Number07952871
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameStephen Berkhauer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressGraphic House Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ

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

1 at £1Bannerstand Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£835
Current Liabilities£1,173

Accounts

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

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
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)
15 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
13 June 2014Registered office address changed from Graphic House Radford Business Centre Radford Crescent Billericay, Essex CM12 0BZ on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from Graphic House Radford Business Centre Radford Crescent Billericay, Essex CM12 0BZ on 13 June 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
24 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 February 2013Registered office address changed from Graphic House Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Graphic House Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom on 19 February 2013 (1 page)
23 April 2012Current accounting period shortened from 28 February 2013 to 31 July 2012 (3 pages)
23 April 2012Current accounting period shortened from 28 February 2013 to 31 July 2012 (3 pages)
16 February 2012Incorporation (44 pages)
16 February 2012Incorporation (44 pages)