Company NameBendriss Boutiques Limited
Company StatusDissolved
Company Number01415403
CategoryPrivate Limited Company
Incorporation Date16 February 1979(45 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNabil Bouhsina
NationalityBritish
StatusClosed
Appointed03 December 1999(20 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address121 Kings Road
Chelsea
London
SW3 4PL
Director NamePASH Management Co Ltd (Corporation)
Date of BirthJune 2004 (Born 19 years ago)
StatusClosed
Appointed12 December 2006(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
Correspondence Address8 B Accommodation Road
London
NW11 8ED
Director NameMr Mohamed Bouhsina
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 December 2006)
RoleClothing Retailer
Correspondence Address121 Kings Road
London
SW3 4PL
Director NameMrs Zineb Bouhsina
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 November 1993)
RoleClothing Retailer
Correspondence Address6 Radnor Walk
Chelsea
London
SW3 4BN
Secretary NameMr John Grinsted
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address16 Stanhope Heath
Stanwell
Staines
Middlesex
TW19 7PH
Secretary NameZineb Bouhsina
NationalityBritish
StatusResigned
Appointed02 November 1995(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 1999)
RoleSecretary
Correspondence Address21 Kilmaine Road
London
SW6 7GH

Location

Registered Address8b Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 121 kings road london SW3 4PL (1 page)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Director resigned (1 page)
9 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 April 2006Return made up to 31/12/05; full list of members (6 pages)
21 December 2004Return made up to 31/12/04; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 April 2002Return made up to 31/12/01; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
6 February 2001Return made up to 31/12/00; no change of members (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
25 August 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 April 1999Return made up to 31/12/98; no change of members (4 pages)
20 October 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
7 November 1995Particulars of mortgage/charge (4 pages)