Active
Company Information for BANDGATE LIMITED
Data House, 43 Stamford Hill, London, N16 5SR,
|
Company Registration Number
10852649
Private Limited Company
Active |
Company Name | |
---|---|
BANDGATE LIMITED | |
Legal Registered Office | |
Data House 43 Stamford Hill London N16 5SR | |
Company Number | 10852649 | |
---|---|---|
Company ID Number | 10852649 | |
Date formed | 2017-07-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-10-25 | |
Return next due | 2024-11-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-14 14:25:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BANDGATE PTY LTD | QLD 4213 | Active | Company formed on the 2001-04-11 |
Officer | Role | Date Appointed |
---|---|---|
CHAIM HENDLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DUKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZICHRON YAKOV LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Liquidation | |
ECHO ESTATES LTD | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
LIFE ESTATES LTD | Director | 2015-06-04 | CURRENT | 2015-05-21 | Active | |
CROWLAND ESTATE LTD | Director | 2014-12-24 | CURRENT | 2014-12-24 | Active | |
CMH CONSTRUCTION LTD | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
NORTHUMBERLAND PROPERTIES LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
LANDPORT LTD | Director | 2011-07-01 | CURRENT | 2002-06-11 | Active | |
ORGHAND LIMITED | Director | 2005-01-05 | CURRENT | 2005-01-05 | Active | |
NEWCOLL LTD | Director | 2004-06-17 | CURRENT | 2004-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
DIRECTOR APPOINTED MR MENACHEM TZVI HOFFMAN | ||
AP01 | DIRECTOR APPOINTED MR MENACHEM TZVI HOFFMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108526490002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108526490001 | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108526490001 | |
TM01 | Termination of appointment of a director | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 154 HOLMLEIGH ROAD LONDON N16 5PY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM DATA HOUSE 43 STAMFORD HILL LONDON N16 5SR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM HENDLER | |
PSC07 | CESSATION OF FD SECRETARIAL LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR CHAIM HENDLER | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANDGATE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BANDGATE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |