General information

Name:

Binnode Limited

Office Address:

11 Cowper House Browning Street SE17 1DD London

Number: 07241180

Incorporation date: 2010-05-04

Dissolution date: 2023-08-15

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07241180 14 years ago, Binnode Ltd had been a private limited company until 2023-08-15 - the date it was officially closed. The official registration address was 11 Cowper House, Browning Street London. The company was known as Mazestar up till 2012-04-12 then the name got changed.

Regarding to this business, most of director's assignments had been performed by Waliu S. and Kalowole Y.. Within the group of these two managers, Kalowole Y. had administered the business for the longest period of time, having been a vital addition to the Management Board for thirteen years.

Executives who had significant control over the firm were: Waliu S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kola Y. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Binnode Ltd 2012-04-12
  • Mazestar Ltd 2010-05-04

Financial data based on annual reports

Company staff

Waliu S.

Role: Director

Appointed: 16 March 2012

Latest update: 15 August 2023

Kalowole Y.

Role: Director

Appointed: 01 June 2010

Latest update: 15 August 2023

People with significant control

Waliu S.
Notified on 4 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kola Y.
Notified on 4 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 23/02/2017
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23/02/2017
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 1 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 30th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Similar companies nearby

Closest companies