BANDANA LIMITED

Register to unlock more data on OkredoRegister

BANDANA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03947271

Incorporation date

14/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon17/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon13/10/2025
Removal of liquidator by court order
dot icon13/10/2025
Appointment of a voluntary liquidator
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Appointment of a voluntary liquidator
dot icon06/01/2025
Statement of affairs
dot icon06/01/2025
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-01-06
dot icon06/12/2024
Termination of appointment of Charles Colin Stone as a director on 2024-04-17
dot icon06/12/2024
Termination of appointment of Charles Colin Stone as a secretary on 2024-04-17
dot icon08/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon26/03/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon18/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon16/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon27/05/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/08/2020
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Gable House 239 Regents Park Road London N3 3LF on 2020-08-03
dot icon30/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/08/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon22/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon20/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/02/2016
Satisfaction of charge 1 in full
dot icon11/01/2016
Previous accounting period extended from 2015-04-30 to 2015-06-30
dot icon29/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon31/01/2015
Previous accounting period shortened from 2014-05-31 to 2014-04-30
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon17/02/2014
Registration of charge 039472710003
dot icon24/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/07/2013
Total exemption full accounts made up to 2012-05-31
dot icon02/05/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon28/03/2013
Previous accounting period shortened from 2012-06-30 to 2012-05-31
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon28/03/2012
Registered office address changed from Albany House Suite 404 324 - 326 Regent Street London W1B 3HH England on 2012-03-28
dot icon15/08/2011
Registered office address changed from Suite 501 Kemp House 152-160 City Road London EC1A 2NX on 2011-08-15
dot icon07/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon09/06/2010
Director's details changed for Angela Irene Stone on 2009-10-01
dot icon09/06/2010
Director's details changed for Charles Colin Stone on 2009-10-01
dot icon09/06/2010
Secretary's details changed for Charles Colin Stone on 2009-10-01
dot icon02/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon02/01/2010
Previous accounting period extended from 2009-03-31 to 2009-06-30
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2009
Return made up to 14/03/09; full list of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from 5TH floor marble arch house 66-68 seymour street london W1H 5AF
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 14/03/08; change of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/09/2007
Particulars of mortgage/charge
dot icon31/07/2007
New director appointed
dot icon21/04/2007
Return made up to 14/03/07; full list of members
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New secretary appointed
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2006
Return made up to 14/03/06; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: 10 claremont road surbiton surrey KT6 4QU
dot icon05/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/03/2005
Return made up to 14/03/05; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/06/2004
Return made up to 14/03/04; full list of members
dot icon14/01/2004
Registered office changed on 14/01/04 from: 10 claremont road surbiton surrey KT6 4QU
dot icon19/12/2003
Registered office changed on 19/12/03 from: 118-120 kenton road harrow middlesex HA3 8AL
dot icon07/05/2003
Return made up to 14/03/03; full list of members
dot icon07/05/2003
Director's particulars changed
dot icon02/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon17/06/2002
Registered office changed on 17/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ
dot icon12/04/2002
Return made up to 14/03/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/01/2002
Registered office changed on 14/01/02 from: 13 station road finchley london N3 2SB
dot icon14/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon22/11/2001
Director resigned
dot icon09/10/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed
dot icon18/04/2001
Return made up to 14/03/01; full list of members
dot icon25/07/2000
Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon14/07/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
New secretary appointed
dot icon20/04/2000
New director appointed
dot icon14/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon+82.21 % *

* during past year

Cash in Bank

£414,402.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
14/03/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
92.50K
-
0.00
227.44K
-
2022
15
110.80K
-
0.00
414.40K
-
2022
15
110.80K
-
0.00
414.40K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

110.80K £Ascended19.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.40K £Ascended82.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Angela Irene
Secretary
06/09/2001 - 10/01/2007
-
Stone, Charles Colin
Secretary
10/01/2007 - 17/04/2024
-
Stone, Angela Irene
Director
05/07/2000 - 10/10/2001
4
Stone, Angela Irene
Director
10/01/2007 - Present
4
COMPANY DIRECTORS LIMITED
Nominee Director
14/03/2000 - 14/03/2000
67500

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BANDANA LIMITED

BANDANA LIMITED is an(a) Liquidation company incorporated on 14/03/2000 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BANDANA LIMITED?

toggle

BANDANA LIMITED is currently Liquidation. It was registered on 14/03/2000 .

Where is BANDANA LIMITED located?

toggle

BANDANA LIMITED is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BANDANA LIMITED do?

toggle

BANDANA LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does BANDANA LIMITED have?

toggle

BANDANA LIMITED had 15 employees in 2022.

What is the latest filing for BANDANA LIMITED?

toggle

The latest filing was on 17/02/2026: Return of final meeting in a creditors' voluntary winding up.