Company NameBill Bennette Design Limited
Company StatusDissolved
Company Number01977618
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Dissolution Date26 May 2016 (7 years, 11 months ago)
Previous NameBill Bennette Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Eldred Trewvella Bennette
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(5 years, 9 months after company formation)
Appointment Duration24 years, 7 months (closed 26 May 2016)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressStudio 10 39 Tadema Road
London
SW10 0PZ
Secretary NameIla Ratanakar Lele
StatusClosed
Appointed11 November 2009(23 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 26 May 2016)
RoleCompany Director
Correspondence Address14 Caxton Way
Marshalls Park
Romford
Essex
RM1 4GS
Secretary NameMr Anthony Hamid Arta
NationalityBritish
StatusResigned
Appointed13 October 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressThe Garden Flat 4 Alexandra Avenue
London
SW11 4DZ
Director NameMr Anthony Hamid Arta
NationalityBritish
StatusResigned
Appointed28 April 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 1996)
RoleInterior Designer
Correspondence AddressThe Garden Flat 4 Alexandra Avenue
London
SW11 4DZ
Secretary NameThomas William Hill
NationalityBritish
StatusResigned
Appointed10 August 1996(10 years, 6 months after company formation)
Appointment Duration9 years (resigned 22 August 2005)
RoleCompany Director
Correspondence Address15 Briarwood Road
Clapham
London
SW4 9PJ
Secretary NameSophie Jane Heard
NationalityBritish
StatusResigned
Appointed22 August 2005(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 2009)
RolePersonal Assistant
Correspondence AddressGround Floor Flat
5 Skelbrook Street
London
SW18 4EM

Location

Registered AddressCarter Backer Winter Llp
66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2013
Net Worth£636,107
Cash£447,157
Current Liabilities£244,421

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Return of final meeting in a members' voluntary winding up (11 pages)
15 April 2015Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY to 66 Prescot Street London E1 8NN on 15 April 2015 (2 pages)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
24 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Eldred Trewvella Bennette on 17 July 2012 (2 pages)
23 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
15 October 2010Termination of appointment of Sophie Heard as a secretary (1 page)
30 September 2010Appointment of Ila Ratanakar Lele as a secretary (2 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2008Return made up to 13/10/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2007Return made up to 13/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Return made up to 13/10/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2006Return made up to 13/10/05; full list of members (2 pages)
13 February 2006Secretary's particulars changed (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
24 June 2005Return made up to 13/10/04; full list of members (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 November 2003Return made up to 13/10/03; full list of members (5 pages)
25 November 2002Return made up to 13/10/02; full list of members (5 pages)
25 November 2002Registered office changed on 25/11/02 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 December 2001Return made up to 13/10/01; full list of members (5 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 December 2001Registered office changed on 07/12/01 from: 145-157 st john street london EC1V 4PY (1 page)
20 November 2000Return made up to 13/10/00; full list of members (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1999Return made up to 13/10/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 November 1997Return made up to 13/10/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 November 1996Return made up to 13/10/96; full list of members (6 pages)
11 October 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned;director resigned (1 page)
27 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 October 1995Return made up to 13/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1995Registered office changed on 03/04/95 from: fourth floor 32/36 gt portland st london win 5AD (1 page)
10 February 1986Company name changed\certificate issued on 10/02/86 (2 pages)
31 January 1986Memorandum and Articles of Association (13 pages)
30 January 1986Company name changed\certificate issued on 30/01/86 (2 pages)
15 January 1986Certificate of incorporation (1 page)
15 January 1986Incorporation (16 pages)