BANKT&D CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BANKT&D CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04751032

Incorporation date

01/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

420 -D Woodham Lane, Woodham, Addlestone, Surrey KT15 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon27/11/2025
Application to strike the company off the register
dot icon02/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon16/12/2023
Secretary's details changed for Mr Aslam Aziz on 2023-12-06
dot icon16/12/2023
Director's details changed for Mr Aslam Aziz on 2023-12-06
dot icon07/12/2023
Registered office address changed from Ferndale House Byfleet Road Cobham Surrey KT11 1DY England to 420 -D Woodham Lane Woodham Addlestone Surrey KT15 3PY on 2023-12-07
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon09/01/2021
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon22/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/07/2017
Registered office address changed from Suite 18 Fourth Floor One Crown Square , Church Street East Woking Surrey GU21 6HR England to Ferndale House Byfleet Road Cobham Surrey KT11 1DY on 2017-07-24
dot icon11/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/04/2017
Termination of appointment of Sarabjit Singh Chhatwal as a director on 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Cancellation of shares. Statement of capital on 2016-04-30
dot icon28/06/2016
Purchase of own shares.
dot icon01/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon01/06/2016
Registered office address changed from Suites 18 - 20 ,Fourth Floor One Crown Square, Church Street East, Woking Surrey GU21 6HR to Suite 18 Fourth Floor One Crown Square , Church Street East Woking Surrey GU21 6HR on 2016-06-01
dot icon06/04/2016
Termination of appointment of Kenneth Paul Pasternak as a director on 2016-04-01
dot icon05/04/2016
Director's details changed for Mr Sarabjit Singh Chhatwal on 2016-04-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Termination of appointment of Mazhar Ul Latif as a director on 2015-09-11
dot icon20/07/2015
Termination of appointment of Vinay Kumar Bijawat as a director on 2015-06-12
dot icon20/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Laurence Richard Llewellyn as a director on 2015-01-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon18/06/2014
Appointment of Mr Laurence Richard Llewellyn as a director
dot icon29/05/2014
Termination of appointment of Walter Marlowe as a director
dot icon13/05/2014
Termination of appointment of Norman Bernard as a director
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/06/2013
Director's details changed for Walter Abraham Marlowe on 2009-10-01
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon31/05/2011
Appointment of Mr Norman Paul Bernard as a director
dot icon28/05/2011
Director's details changed for Mr Sarabjit Singh Chhatwal on 2011-01-01
dot icon13/10/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/10/2010
Appointment of Mr Vinay Kumar Bijawat as a director
dot icon12/10/2010
Appointment of Mr Sarabjit Singh Chhatwal as a director
dot icon12/10/2010
Appointment of Mr Mazhar Ul Latif as a director
dot icon12/10/2010
Director's details changed for Kenneth Paul Pasternak on 2010-01-01
dot icon05/10/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon05/10/2010
Compulsory strike-off action has been discontinued
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon17/05/2010
Certificate of change of name
dot icon02/03/2010
Resolutions
dot icon28/01/2010
Change of name notice
dot icon26/01/2010
Change of name notice
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 01/05/09; full list of members
dot icon29/07/2009
Location of debenture register
dot icon29/07/2009
Location of register of members
dot icon29/07/2009
Registered office changed on 29/07/2009 from, one crown square 4TH floor suites 18-20, church street east, woking, surrey, GU21 6HR
dot icon28/07/2009
Appointment terminated director edward holmes
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Registered office changed on 02/10/2008 from, suite 1602, 16-19 southampton place, holborn, london, WC1A 2AJ
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2008
Return made up to 01/05/08; full list of members
dot icon29/01/2008
Director resigned
dot icon29/01/2008
New director appointed
dot icon26/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 01/05/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2006
Director resigned
dot icon18/08/2006
New director appointed
dot icon16/05/2006
Return made up to 01/05/06; full list of members
dot icon24/11/2005
Resolutions
dot icon24/11/2005
S-div 28/10/05
dot icon16/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 01/05/05; full list of members
dot icon13/05/2005
Ad 27/04/05--------- £ si 147@1=147 £ ic 1005/1152
dot icon31/03/2005
Particulars of contract relating to shares
dot icon31/03/2005
Ad 23/01/04--------- £ si 25@1
dot icon17/03/2005
Ad 08/07/04--------- £ si 30@1=30 £ ic 975/1005
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon06/07/2004
Ad 22/01/04--------- £ si 973@1
dot icon06/07/2004
Return made up to 01/05/04; full list of members
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
Secretary resigned
dot icon24/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon01/07/2003
Registered office changed on 01/07/03 from: ferndale house, byfleet road, cobham, surrey, KT11 1DY
dot icon01/07/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon09/05/2003
Ad 01/05/03--------- £ si 4998@1=4998 £ ic 2/5000
dot icon01/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aziz, Aslam
Director
01/05/2003 - Present
12
Bernard, Norman Paul
Director
01/08/2010 - 11/11/2013
4
Llewellyn, Laurence Richard
Director
01/07/2013 - 31/01/2015
7
Latif, Mazhar Ul
Director
21/10/2009 - 11/09/2015
6
Bijawat, Vinay Kumar
Director
21/10/2009 - 12/06/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BANKT&D CONSULTING LIMITED

BANKT&D CONSULTING LIMITED is an(a) Dissolved company incorporated on 01/05/2003 with the registered office located at 420 -D Woodham Lane, Woodham, Addlestone, Surrey KT15 3PY. There are currently 2 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 BANKT&D CONSULTING LIMITED?

toggle

BANKT&D CONSULTING LIMITED is currently Dissolved. It was registered on 01/05/2003 and dissolved on 24/02/2026.

Where is BANKT&D CONSULTING LIMITED located?

toggle

BANKT&D CONSULTING LIMITED is registered at 420 -D Woodham Lane, Woodham, Addlestone, Surrey KT15 3PY.

What does BANKT&D CONSULTING LIMITED do?

toggle

BANKT&D CONSULTING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BANKT&D CONSULTING LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.