BAND-X LIMITED

Register to unlock more data on OkredoRegister

BAND-X LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03342626

Incorporation date

31/03/1997

Size

Group

Contacts

Registered address

Registered address

GRIFFENS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1997)
dot icon06/06/2016
Final Gazette dissolved following liquidation
dot icon28/05/2016
Insolvency filing
dot icon06/03/2016
Notice of final account prior to dissolution
dot icon03/09/2015
Insolvency filing
dot icon08/09/2014
Insolvency filing
dot icon07/08/2013
Insolvency filing
dot icon05/08/2013
Insolvency filing
dot icon09/09/2012
Insolvency filing
dot icon24/08/2011
Order of court to wind up
dot icon15/08/2011
Appointment of a liquidator
dot icon15/08/2011
Order of court to wind up
dot icon17/04/2011
Administrator's progress report to 2010-12-12
dot icon16/02/2011
Administrator's progress report to 2010-11-10
dot icon13/01/2011
Registered office address changed from , C/O Wm Proserv Llp, the Old Mill 9 Soar Lane, Leicester, LE3 5DE on 2011-01-14
dot icon12/01/2011
Notice of appointment of replacement/additional administrator
dot icon12/08/2010
Result of meeting of creditors
dot icon07/06/2010
Registered office address changed from , St Johns Court St Johns Road, Stourbridge, West Midlands, DY8 1EH on 2010-06-08
dot icon02/06/2010
Appointment of an administrator
dot icon19/03/2010
Compulsory strike-off action has been suspended
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon15/05/2009
Return made up to 01/04/08; full list of members
dot icon02/12/2008
Appointment terminated secretary nigel kermode
dot icon18/11/2008
Registered office changed on 19/11/2008 from, 130 city road, london, EC1V 2NW
dot icon15/10/2008
Appointment terminated director rebecca shakespeare
dot icon19/06/2008
Appointment terminated director nicholas wiley
dot icon16/06/2008
Director appointed michael winston john ward
dot icon18/11/2007
Ad 20/09/07--------- £ si [email protected]= 2935 £ ic 3214/6149
dot icon30/10/2007
New director appointed
dot icon15/10/2007
Registered office changed on 16/10/07 from: 6TH floor, 51 aldwych, london, WC2B 4AX
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
New secretary appointed
dot icon04/10/2007
New director appointed
dot icon25/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon25/04/2007
Return made up to 01/04/07; full list of members
dot icon21/02/2007
Director resigned
dot icon07/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/08/2006
Ad 21/03/06--------- £ si [email protected]
dot icon17/08/2006
Ad 21/03/06--------- £ si [email protected]
dot icon17/08/2006
Ad 21/03/06--------- £ si [email protected]
dot icon17/08/2006
Ad 21/03/06--------- £ si [email protected]
dot icon17/08/2006
Ad 21/03/06--------- £ si [email protected]
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Return made up to 01/04/06; full list of members
dot icon17/08/2006
Director's particulars changed
dot icon28/03/2006
Director's particulars changed
dot icon18/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon19/06/2005
Director's particulars changed
dot icon19/06/2005
Director's particulars changed
dot icon09/06/2005
Return made up to 01/04/05; full list of members
dot icon27/01/2005
Declaration of mortgage charge released/ceased
dot icon05/01/2005
Director resigned
dot icon29/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Declaration of mortgage charge released/ceased
dot icon29/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/10/2004
S-div 18/08/04
dot icon29/09/2004
S-div 18/08/03
dot icon29/09/2004
S-div 18/08/04
dot icon29/09/2004
S-div 18/08/04
dot icon29/09/2004
S-div 18/08/04
dot icon29/09/2004
S-div 18/08/04
dot icon29/09/2004
S-div 18/08/04
dot icon29/09/2004
S-div 18/08/04
dot icon03/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon04/05/2004
Return made up to 01/04/04; no change of members
dot icon14/12/2003
Director resigned
dot icon14/12/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon19/09/2003
Secretary's particulars changed
dot icon19/09/2003
Return made up to 01/04/03; full list of members
dot icon04/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/06/2003
Declaration of satisfaction of mortgage/charge
dot icon29/06/2003
Declaration of satisfaction of mortgage/charge
dot icon29/06/2003
Director resigned
dot icon29/06/2003
New director appointed
dot icon30/04/2003
Registered office changed on 01/05/03 from: 26TH floor, millbank tower, 21-24 millbank, london SW1P 4QP
dot icon05/04/2003
Particulars of contract relating to shares
dot icon05/04/2003
Ad 22/01/03--------- £ si [email protected] £ ic 430/430
dot icon29/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/11/2002
Secretary resigned
dot icon04/11/2002
Secretary resigned
dot icon20/10/2002
New director appointed
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon26/08/2002
Particulars of mortgage/charge
dot icon08/07/2002
Particulars of contract relating to shares
dot icon08/07/2002
Ad 22/05/02--------- £ si [email protected]=1 £ ic 429/430
dot icon02/07/2002
Auditor's resignation
dot icon02/07/2002
Return made up to 01/04/02; full list of members
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Registered office changed on 09/04/02 from: 2 green street, sunbury on thames, middlesex TW16 6RN
dot icon20/03/2002
New director appointed
dot icon13/03/2002
Memorandum and Articles of Association
dot icon13/02/2002
Conve 21/12/01
dot icon13/02/2002
Ad 21/12/01--------- £ si [email protected] £ ic 428/428
dot icon13/02/2002
Ad 21/12/01--------- £ si [email protected]=12 £ ic 416/428
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
£ nc 116100/121100 21/12/01
dot icon13/02/2002
£ nc 111100/116100 21/12/01
dot icon13/02/2002
£ nc 106100/111100 21/12/01
dot icon13/02/2002
£ nc 101100/106100 21/12/01
dot icon13/02/2002
£ nc 51100/101100 21/12/01
dot icon13/02/2002
£ nc 2700/51100 21/12/01
dot icon04/02/2002
Director resigned
dot icon04/02/2002
Director resigned
dot icon03/06/2001
Particulars of contract relating to shares
dot icon03/06/2001
Ad 05/04/01--------- £ si [email protected]=7 £ ic 409/416
dot icon24/05/2001
Particulars of mortgage/charge
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Return made up to 01/04/01; full list of members
dot icon02/05/2001
Full group accounts made up to 2000-12-31
dot icon24/04/2001
Particulars of contract relating to shares
dot icon24/04/2001
Ad 29/01/01--------- £ si [email protected] £ ic 406/406
dot icon06/03/2001
New director appointed
dot icon14/02/2001
Auditor's resignation
dot icon09/01/2001
Director's particulars changed
dot icon09/01/2001
Director's particulars changed
dot icon08/01/2001
Particulars of contract relating to shares
dot icon08/01/2001
Ad 28/11/00--------- £ si [email protected]=2 £ ic 404/406
dot icon21/12/2000
Particulars of contract relating to shares
dot icon21/12/2000
Ad 12/09/00--------- £ si [email protected]=6 £ ic 398/404
dot icon09/11/2000
Ad 16/10/00--------- £ si [email protected] £ ic 398/398
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Particulars of mortgage/charge
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon10/08/2000
Particulars of mortgage/charge
dot icon27/06/2000
Return made up to 01/04/00; full list of members
dot icon27/06/2000
Particulars of contract relating to shares
dot icon27/06/2000
Ad 07/06/00--------- £ si [email protected]=10 £ ic 388/398
dot icon27/06/2000
Ad 28/03/00--------- £ si [email protected]=88 £ ic 300/388
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Resolutions
dot icon27/06/2000
£ nc 2000/2700 28/03/00
dot icon15/06/2000
New director appointed
dot icon01/02/2000
Particulars of mortgage/charge
dot icon27/01/2000
Ad 14/10/99--------- £ si [email protected]=100 £ ic 200/300
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Div s-div 12/10/99
dot icon18/10/1999
New director appointed
dot icon12/10/1999
Certificate of change of name
dot icon15/08/1999
Accounts for a small company made up to 1998-12-31
dot icon04/08/1999
Return made up to 01/04/99; full list of members
dot icon05/01/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon22/12/1998
Accounts for a small company made up to 1998-04-30
dot icon20/12/1998
Ad 06/01/98--------- £ si 100@1
dot icon14/07/1998
Return made up to 01/04/98; full list of members
dot icon28/09/1997
Ad 12/09/97--------- £ si 99@1=99 £ ic 2/101
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
Director resigned
dot icon03/06/1997
Certificate of change of name
dot icon31/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, James
Director
28/08/2003 - 05/12/2003
1
RJP SECRETARIES LIMITED
Corporate Secretary
01/04/1997 - 25/09/2007
193
De Ferranti, Marcus Basil Ziani
Director
27/05/1997 - 29/05/2002
8
Wiley, Nicholas Richard
Director
20/09/2007 - 01/04/2008
13
Beynon, Stephen David Rhys
Director
26/01/2001 - 13/12/2004
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAND-X LIMITED

BAND-X LIMITED is an(a) Dissolved company incorporated on 31/03/1997 with the registered office located at GRIFFENS, Tavistock House South Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAND-X LIMITED?

toggle

BAND-X LIMITED is currently Dissolved. It was registered on 31/03/1997 and dissolved on 06/06/2016.

Where is BAND-X LIMITED located?

toggle

BAND-X LIMITED is registered at GRIFFENS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does BAND-X LIMITED do?

toggle

BAND-X LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BAND-X LIMITED?

toggle

The latest filing was on 06/06/2016: Final Gazette dissolved following liquidation.