Company NameBendina Limited
Company StatusDissolved
Company Number03111645
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Isak Sinai Waldman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(7 months after company formation)
Appointment Duration6 years, 2 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cranbourne Gardens
Golders Green
London
NW11 0HU
Secretary NameMr Mordechai Leib Waldman
NationalityBritish
StatusClosed
Appointed07 May 1996(7 months after company formation)
Appointment Duration6 years, 2 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Courtleigh Gardens
London
NW11 9QR
Director NameMrs Vivianne Bella Waldman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cranbourne Gardens
Golders Green
London
NW11 0HU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressTudor House
Llanvanor Road
London
NW2 2AQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2001Return made up to 09/10/01; full list of members (5 pages)
2 October 2001Voluntary strike-off action has been suspended (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
4 January 2001Return made up to 09/10/00; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
16 March 2000Return made up to 09/10/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 November 1998Return made up to 09/10/98; full list of members (6 pages)
26 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
11 December 1997Secretary's particulars changed (1 page)
11 December 1997Return made up to 09/10/97; full list of members (6 pages)
28 August 1997Director resigned (1 page)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Registered office changed on 20/06/97 from: c/o levy gee & partners 66 wigmore street london W1H 0HQ (1 page)
7 January 1997Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New secretary appointed (2 pages)
17 June 1996Accounting reference date shortened from 31/10/96 to 30/09/96 (1 page)
2 June 1996Secretary resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Registered office changed on 02/06/96 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
9 October 1995Incorporation (38 pages)