BANKING TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BANKING TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01797903

Incorporation date

06/03/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1987)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2010
Application to strike the company off the register
dot icon12/12/2010
Appointment of Miss Rachel Elizabeth Jacobs as a director
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon30/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon18/04/2010
Appointment of Gareth Richard Wright as a director
dot icon01/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon26/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon07/09/2009
Accounts made up to 2008-12-31
dot icon01/09/2009
Director appointed mark kerswell
dot icon23/06/2009
Return made up to 01/06/09; full list of members
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon23/06/2008
Accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 01/06/08; full list of members
dot icon15/06/2008
Director's Change of Particulars / peter rigby / 16/06/2008 / HouseName/Number was: , now: appledown house; Street was: appledown house, now: the croft; Area was: the croft, now: ; Occupation was: chairman, now: company director
dot icon06/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon20/01/2008
Director resigned
dot icon04/12/2007
Secretary's particulars changed
dot icon20/10/2007
Accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 01/06/07; full list of members
dot icon04/02/2007
New secretary appointed
dot icon04/02/2007
Secretary resigned
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon02/08/2006
New director appointed
dot icon13/06/2006
Return made up to 01/06/06; full list of members
dot icon16/10/2005
Secretary's particulars changed
dot icon19/06/2005
Accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon08/12/2004
Auditor's resignation
dot icon23/11/2004
Miscellaneous
dot icon10/08/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon15/07/2004
Director's particulars changed
dot icon16/06/2004
Return made up to 01/06/04; full list of members
dot icon10/03/2004
Accounts made up to 2003-12-31
dot icon19/11/2003
Accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 01/06/03; full list of members
dot icon11/09/2002
Registered office changed on 12/09/02 from: 19 portland place london W1B 1PX
dot icon11/09/2002
Location of register of members
dot icon17/06/2002
Accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 01/06/02; no change of members
dot icon29/05/2002
Resolutions
dot icon31/07/2001
Accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 01/06/01; no change of members
dot icon30/05/2001
Resolutions
dot icon13/08/2000
Location of register of members
dot icon07/08/2000
Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF
dot icon17/07/2000
Accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 01/06/00; full list of members
dot icon10/07/2000
Director's particulars changed
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon08/06/2000
Resolutions
dot icon02/03/2000
Director's particulars changed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Director resigned
dot icon07/12/1999
Registered office changed on 08/12/99 from: gilmoora house 57/61 mortimer street london W1N 8JX
dot icon07/12/1999
Location of register of members
dot icon06/12/1999
Resolutions
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 01/06/99; no change of members
dot icon01/07/1999
Location of register of members address changed
dot icon01/05/1999
New secretary appointed
dot icon01/05/1999
Secretary resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Secretary resigned
dot icon22/11/1998
Director resigned
dot icon22/11/1998
Secretary resigned
dot icon17/11/1998
New secretary appointed
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
Return made up to 01/06/98; full list of members
dot icon24/07/1998
Secretary's particulars changed;director's particulars changed
dot icon24/07/1998
Director's particulars changed
dot icon10/12/1997
New director appointed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Return made up to 01/06/97; no change of members
dot icon30/06/1997
Location of register of members address changed
dot icon30/06/1997
Location of debenture register address changed
dot icon29/04/1997
Director's particulars changed
dot icon06/03/1997
New director appointed
dot icon29/06/1996
Return made up to 01/06/96; full list of members
dot icon15/06/1996
Full accounts made up to 1995-12-31
dot icon02/04/1996
New secretary appointed
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New director appointed
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon25/06/1995
Return made up to 01/06/95; full list of members
dot icon20/04/1995
Registered office changed on 21/04/95 from: 57-61 mortimer street london W1N 7TD
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon18/09/1994
Full accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 01/06/94; full list of members
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon12/12/1993
Secretary resigned;new secretary appointed
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon26/06/1993
Return made up to 01/06/93; full list of members
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Return made up to 01/06/92; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 01/06/91; no change of members
dot icon18/06/1991
Registered office changed on 19/06/91 from: bath house 3RD floor 56 holborn viaduct london EC1A 2FD
dot icon25/04/1991
Location of register of members
dot icon18/02/1991
Director resigned;new director appointed
dot icon10/12/1990
Particulars of mortgage/charge
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
Director resigned;new director appointed
dot icon11/07/1990
Return made up to 01/06/90; full list of members
dot icon06/11/1989
Director resigned
dot icon07/08/1989
Return made up to 02/06/89; full list of members
dot icon30/07/1989
Full accounts made up to 1988-12-31
dot icon09/01/1989
Location of register of directors' interests
dot icon09/01/1989
Location of register of members
dot icon28/11/1988
Declaration of satisfaction of mortgage/charge
dot icon02/10/1988
Return made up to 03/06/88; full list of members
dot icon15/09/1988
Full accounts made up to 1987-12-31
dot icon17/05/1988
Full accounts made up to 1987-09-30
dot icon16/02/1988
Return made up to 26/08/87; full list of members
dot icon23/01/1988
Registered office changed on 24/01/88 from: 34 south molton st london W17 2BP
dot icon23/01/1988
Accounting reference date shortened from 30/09 to 31/12
dot icon09/11/1987
Full accounts made up to 1986-09-30
dot icon04/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1987
Full accounts made up to 1985-09-30
dot icon20/05/1987
Return made up to 31/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foye, Anthony Martin
Director
30/06/2004 - 31/12/2007
202
Kerswell, Mark Henry
Director
27/08/2009 - Present
184
Jacobs, Rachel Elizabeth
Director
27/05/2010 - Present
208
Withers, John Martin
Director
26/01/1996 - 11/01/1999
38
Burton, John William
Director
01/07/2006 - Present
162

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 BANKING TECHNOLOGY LIMITED

BANKING TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 06/03/1984 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKING TECHNOLOGY LIMITED?

toggle

BANKING TECHNOLOGY LIMITED is currently Dissolved. It was registered on 06/03/1984 and dissolved on 25/04/2011.

Where is BANKING TECHNOLOGY LIMITED located?

toggle

BANKING TECHNOLOGY LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What is the latest filing for BANKING TECHNOLOGY LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.