Company NameBentoo Services Limited
Company StatusDissolved
Company Number02907861
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years ago)
Dissolution Date7 December 2004 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJane Murrell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 07 December 2004)
RoleDesk Top Publishing
Correspondence Address18 Winmill Road
Dagenham
Essex
RM8 3AA
Secretary NameVictoria Hartnett
NationalityBritish
StatusClosed
Appointed29 March 1994(2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 07 December 2004)
RoleSelf Employed
Correspondence Address2 Maryfield Close
Joydens Wood
Bexley
Kent
DA5 2HY
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£27,399
Cash£1,588
Current Liabilities£9,403

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
14 October 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
25 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 March 2001Return made up to 14/03/01; full list of members (6 pages)
19 April 2000Return made up to 14/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1998Full accounts made up to 31 March 1998 (10 pages)
18 April 1998Return made up to 14/03/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 March 1997 (10 pages)
15 October 1997Secretary's particulars changed (1 page)
17 April 1997Return made up to 14/03/97; no change of members
  • 363(287) ‐ Registered office changed on 17/04/97
(4 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 March 1996Return made up to 14/03/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 March 1995 (10 pages)
6 June 1995Return made up to 14/03/95; full list of members (6 pages)