About

Registered Number: 05221902
Date of Incorporation: 03/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 1 month ago)
Registered Address: 52 New Hampton Lofts, 90 Great Hampton Street, Birmingham, West Midlands, B18 6EU

 

Established in 2004, Bandna Group Ltd are based in Birmingham, West Midlands, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The organisation has 2 directors listed as Sandhu, Inderpreet Kaur, Sandhu, Hardeep Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Hardeep Singh 03 September 2004 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Inderpreet Kaur 01 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 05 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 27 December 2013
CH01 - Change of particulars for director 27 December 2013
CH03 - Change of particulars for secretary 27 December 2013
AA - Annual Accounts 30 May 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 06 July 2007
225 - Change of Accounting Reference Date 05 March 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 17 October 2005
287 - Change in situation or address of Registered Office 07 January 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.