About

Registered Number: 06380798
Date of Incorporation: 25/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE

 

Established in 2007, Bandar Enterprises Ltd have registered office in Brighton. The current directors of this business are listed as Bandar, Sharon Diane, Bandar, Abdol Mohammad at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDAR, Abdol Mohammad 01 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BANDAR, Sharon Diane 01 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 18 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 23 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 25 October 2012
AAMD - Amended Accounts 19 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 13 October 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AA - Annual Accounts 24 May 2010
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 14 November 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.