Company NameBanana Kick Group Limited
Company StatusDissolved
Company Number10879875
CategoryPrivate Limited Company
Incorporation Date24 July 2017(6 years, 9 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gary William McCall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine Room Roundhouse Business Park
Graingers Way
Leeds
West Yorkshire
LS12 1AH
Secretary NameMr Gary William McCall
StatusClosed
Appointed24 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressThe Engine Room Roundhouse Business Park
Graingers Way
Leeds
West Yorkshire
LS12 1AH
Director NameMr Jamie David Ferguson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Engine Room Roundhouse Business Park
Graingers Way
Leeds
West Yorkshire
LS12 1AH
Director NameRichard Anthony Flaherty
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 04 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Engine Room Roundhouse Business Park
Graingers Way
Leeds
West Yorkshire
LS12 1AH

Location

Registered AddressThe Engine Room Roundhouse Business Park
Graingers Way
Leeds
West Yorkshire
LS12 1AH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2021Termination of appointment of Richard Anthony Flaherty as a director on 4 September 2021 (1 page)
4 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
4 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Jamie David Ferguson as a director on 10 June 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
26 October 2018Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page)
31 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
24 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 119
(4 pages)
10 January 2018Appointment of Richard Anthony Flaherty as a director on 30 November 2017 (3 pages)
10 January 2018Appointment of Jamie David Ferguson as a director on 30 November 2017 (3 pages)
10 January 2018Appointment of Richard Anthony Flaherty as a director on 30 November 2017 (3 pages)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 January 2018Appointment of Jamie David Ferguson as a director on 30 November 2017 (3 pages)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)