About

Registered Number: 07008641
Date of Incorporation: 03/09/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 8 months ago)
Registered Address: 46 Parham Drive, Ilford, Essex, IG2 6NB

 

Banx Ltd was registered on 03 September 2009 with its registered office in Ilford, it has a status of "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAGH, Bindu 11 September 2009 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
ALLAGH, Sanjay 03 September 2009 30 June 2010 1
HCS SECRETARIAL LIMITED 03 September 2009 11 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 11 July 2016
AA - Annual Accounts 10 May 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
AR01 - Annual Return 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 14 August 2012
DS02 - Withdrawal of striking off application by a company 13 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2012
DS01 - Striking off application by a company 20 March 2012
AA - Annual Accounts 28 November 2011
AA01 - Change of accounting reference date 28 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AR01 - Annual Return 08 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP03 - Appointment of secretary 12 December 2009
AP01 - Appointment of director 13 November 2009
AD01 - Change of registered office address 12 October 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
NEWINC - New incorporation documents 03 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.