Company NameAnd So To Bed (Brentwood) Limited
Company StatusDissolved
Company Number04370788
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date3 May 2005 (18 years, 11 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 Harold Edward Michael Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood House
92 College Road
Sandhurst
Berkshire
GU47 0QZ
Director NameMr Keith Desmond Barnett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiscombe Manor
Pitcroft Lane, Buriton
Petersfield
Hampshire
GU31 5SS
Secretary NameMrs Audrey Stewart
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Second Avenue
Mortlake
London
SW14 8QF
Director NameMr Benoy Thomas Rajan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address272 Noak Hill Road
Basildon
Essex
SS15 4DE
Secretary NameClive Anthony Wheatley
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcol Farm House
The Street
Acol
Kent
CT7 0JA

Location

Registered Address106-114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
19 November 2004Application for striking-off (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 February 2004Return made up to 11/02/04; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
7 March 2002Secretary resigned (1 page)
11 February 2002Incorporation (17 pages)