About

Registered Number: 07759934
Date of Incorporation: 02/09/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 8 months ago)
Registered Address: 140 Buckingham Palace Road, London, SW1W 9SA

 

Having been setup in 2011, Banker Corporation Ltd have registered office in London, it has a status of "Dissolved". Banker Corporation Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANKER, Rupin Hemant 28 February 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2017
AP01 - Appointment of director 30 June 2017
EH01 - N/A 29 June 2017
AD01 - Change of registered office address 21 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
DISS16(SOAS) - N/A 25 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
CS01 - N/A 21 December 2016
SH01 - Return of Allotment of shares 21 December 2016
SH01 - Return of Allotment of shares 27 October 2016
AA01 - Change of accounting reference date 28 September 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 26 August 2015
AUD - Auditor's letter of resignation 04 August 2015
AD01 - Change of registered office address 01 July 2015
MR04 - N/A 13 April 2015
MR01 - N/A 19 November 2014
MR01 - N/A 17 November 2014
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 11 November 2014
CH01 - Change of particulars for director 11 November 2014
SH01 - Return of Allotment of shares 10 November 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
MR01 - N/A 10 July 2014
AA - Annual Accounts 26 June 2014
AP03 - Appointment of secretary 28 April 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 07 September 2012
AA01 - Change of accounting reference date 21 February 2012
SH01 - Return of Allotment of shares 17 January 2012
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 02 September 2011
NEWINC - New incorporation documents 02 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2014 Outstanding

N/A

A registered charge 04 November 2014 Outstanding

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.