About

Registered Number: 08167195
Date of Incorporation: 03/08/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2020 (4 years and 2 months ago)
Registered Address: Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Based in London, Bandera Ltd was established in 2012, it has a status of "Dissolved". We do not know the number of employees at this organisation. The organisation has 6 directors listed as Edwards, Phil Joseph, Freelove, Elainesarah, Edwards, Oliver Joseph, Gibbons, Austin, James, Holly, Tellis-james, Luke David Ivan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Phil Joseph 03 August 2012 - 1
FREELOVE, Elainesarah 19 October 2017 - 1
EDWARDS, Oliver Joseph 03 August 2012 28 March 2014 1
GIBBONS, Austin 18 July 2016 18 October 2017 1
JAMES, Holly 03 August 2012 03 October 2014 1
TELLIS-JAMES, Luke David Ivan 21 October 2014 30 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2020
AM23 - N/A 14 November 2019
AM10 - N/A 19 June 2019
AM06 - N/A 21 January 2019
AM03 - N/A 09 January 2019
AD01 - Change of registered office address 03 January 2019
AD01 - Change of registered office address 30 November 2018
AM01 - N/A 28 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 August 2018
AD01 - Change of registered office address 27 November 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 September 2017
MR01 - N/A 07 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 August 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 29 April 2014
AA01 - Change of accounting reference date 29 April 2014
AD01 - Change of registered office address 23 April 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 21 August 2013
SH01 - Return of Allotment of shares 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 August 2012
NEWINC - New incorporation documents 03 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.