About

Registered Number: 05814872
Date of Incorporation: 12/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 7 months ago)
Registered Address: 1 Pear Tree Close, Bromley, Kent, BR2 9SA

 

Based in Kent, Banker Medical Services Ltd was established in 2006, it's status at Companies House is "Dissolved". There is one director listed as Banker, Sumeet for the company. We don't know the number of employees at Banker Medical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANKER, Sumeet 10 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 08 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
363a - Annual Return 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
AA - Annual Accounts 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.