About

Registered Number: 03366407
Date of Incorporation: 07/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 18 Harrow Crescent, Harold Wood, Romford, Essex, RM3 7AB

 

Banner Systems Ltd was registered on 07 May 1997 with its registered office in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Oshungbohun, Gbenga, Oshungbohun, Babajide, Shoderu, Maria for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSHUNGBOHUN, Babajide 13 June 1997 20 July 2006 1
SHODERU, Maria 07 June 2006 08 June 2006 1
Secretary Name Appointed Resigned Total Appointments
OSHUNGBOHUN, Gbenga 07 June 2006 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 24 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 31 October 2012
DISS16(SOAS) - N/A 22 September 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 August 2011
AAMD - Amended Accounts 20 January 2011
AA - Annual Accounts 23 December 2010
DISS40 - Notice of striking-off action discontinued 15 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 22 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 14 August 2007
363s - Annual Return 29 June 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 30 April 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 24 March 2006
287 - Change in situation or address of Registered Office 10 May 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 20 December 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 01 June 1998
225 - Change of Accounting Reference Date 24 February 1998
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.