About

Registered Number: 06910819
Date of Incorporation: 20/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 47 Charles Street, London, W1J 5EL,

 

Bandenia Properties Ltd was setup in 2009, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Danese, Mario, Grass, Andrew Robert, Lamb, Lisa, Masia, Monica, Icba Llp, Carmona Abellan, Joaquin, Bandenia Finanzia E.D.E.,s.L., Bandenia S.A., Corporacion Financiera Denia S.A. at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMONA ABELLAN, Joaquin 28 March 2012 30 July 2012 1
BANDENIA FINANZIA E.D.E.,S.L. 30 January 2012 14 October 2015 1
BANDENIA S.A. 18 October 2011 14 October 2015 1
CORPORACION FINANCIERA DENIA S.A. 18 October 2011 14 October 2015 1
Secretary Name Appointed Resigned Total Appointments
DANESE, Mario 31 August 2010 22 February 2011 1
GRASS, Andrew Robert 28 January 2010 30 June 2010 1
LAMB, Lisa 13 April 2011 01 October 2011 1
MASIA, Monica 22 September 2011 01 March 2018 1
ICBA LLP 23 February 2011 13 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AD01 - Change of registered office address 07 February 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
CS01 - N/A 16 January 2019
TM01 - Termination of appointment of director 14 January 2019
DISS16(SOAS) - N/A 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 16 October 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
AD01 - Change of registered office address 08 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
AP02 - Appointment of corporate director 06 March 2018
PSC02 - N/A 06 March 2018
TM01 - Termination of appointment of director 03 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
PSC07 - N/A 02 March 2018
AD01 - Change of registered office address 02 March 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 06 February 2017
AD01 - Change of registered office address 05 January 2017
CH01 - Change of particulars for director 11 November 2016
CH01 - Change of particulars for director 11 November 2016
AD01 - Change of registered office address 03 June 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 28 March 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AD01 - Change of registered office address 01 October 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 21 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 19 November 2012
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 11 May 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 24 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 08 February 2012
AD01 - Change of registered office address 07 February 2012
SH01 - Return of Allotment of shares 06 February 2012
CH01 - Change of particulars for director 01 February 2012
AP01 - Appointment of director 31 January 2012
AP02 - Appointment of corporate director 30 January 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 24 January 2012
TM01 - Termination of appointment of director 02 January 2012
AP01 - Appointment of director 28 December 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 19 October 2011
AP02 - Appointment of corporate director 18 October 2011
AP02 - Appointment of corporate director 18 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 14 October 2011
AP03 - Appointment of secretary 14 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AP01 - Appointment of director 17 May 2011
TM02 - Termination of appointment of secretary 13 April 2011
AP03 - Appointment of secretary 13 April 2011
AD01 - Change of registered office address 18 March 2011
AP04 - Appointment of corporate secretary 23 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 03 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 31 January 2011
RESOLUTIONS - N/A 27 January 2011
AA01 - Change of accounting reference date 07 December 2010
AR01 - Annual Return 21 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AD01 - Change of registered office address 20 September 2010
CH01 - Change of particulars for director 19 September 2010
AD01 - Change of registered office address 15 September 2010
AP03 - Appointment of secretary 15 September 2010
TM02 - Termination of appointment of secretary 30 June 2010
RESOLUTIONS - N/A 25 May 2010
CONNOT - N/A 25 May 2010
TM01 - Termination of appointment of director 12 February 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
AD01 - Change of registered office address 20 January 2010
TM01 - Termination of appointment of director 12 November 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.