About

Registered Number: 06740516
Date of Incorporation: 04/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: First Floor 66 Shaftesbury Avenue, London, W1D 6LX

 

Bannershop Ltd was registered on 04 November 2008, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Choi, Anthony Po Kin, Choi, Anthony Po Kin, Wong, Sze Ki.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHOI, Anthony Po Kin 01 July 2010 - 1
CHOI, Anthony Po Kin 04 November 2008 25 February 2010 1
WONG, Sze Ki 25 February 2010 01 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 12 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
CERTNM - Change of name certificate 15 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 16 April 2012
AA01 - Change of accounting reference date 29 February 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 22 December 2010
AP03 - Appointment of secretary 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AA - Annual Accounts 25 October 2010
AD01 - Change of registered office address 21 October 2010
AA01 - Change of accounting reference date 17 August 2010
TM02 - Termination of appointment of secretary 25 February 2010
AP03 - Appointment of secretary 25 February 2010
AR01 - Annual Return 07 December 2009
AD01 - Change of registered office address 12 October 2009
NEWINC - New incorporation documents 04 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.