Company NameOn The Bench (CAN)
Company StatusDissolved
Company Number04563600
CategoryPrivate Unlimited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameHilary Quathrine Fuller
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 October 2002(3 days after company formation)
Appointment Duration11 years, 8 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address178 Hastings Parade
North Bondi
Nsw
2026
Director NameCarra Hamon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 July 2007(4 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 24 June 2014)
RolePublic Servant
Country of ResidenceNew Zealand
Correspondence Address152a Tasman Street
Mt Cook
Wellington
6021
New Zealand
Secretary NameHilary Quathrine Fuller
NationalityNew Zealander
StatusClosed
Appointed17 July 2007(4 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address178 Hastings Parade
North Bondi
Nsw
2026
Director NameNeil Stuart Fuller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2003)
RoleCompany Director
Correspondence Address36 Savery Drive
Surbiton
Surrey
KT6 5RH
Secretary NameHilary Quathrine Fuller
NationalityNew Zealander
StatusResigned
Appointed18 October 2002(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2003)
RoleCompany Director
Correspondence Address36 Savery Drive
Surbiton
Surrey
KT6 5RH
Secretary NameNeil Stuart Fuller
NationalityBritish
StatusResigned
Appointed09 January 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 2007)
RoleAccountant
Correspondence AddressPricewaterhousecoopers Llp
1 Embankment Place
London
WC2N 6RH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 117 30 Red Lion Street
Richmond
Surrey
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1k at £0.1Hilary Fuller
100.00%
Ordinary

Financials

Year2014
Net Worth£199,147
Current Liabilities£1,754

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
3 March 2014Application to strike the company off the register (3 pages)
10 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100.4
(5 pages)
10 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100.4
(5 pages)
6 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Hilary Quathrine Fuller on 13 September 2010 (2 pages)
14 September 2010Secretary's details changed for Hilary Quathrine Fuller on 13 September 2010 (2 pages)
14 September 2010Secretary's details changed for Hilary Quathrine Fuller on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Hilary Quathrine Fuller on 13 September 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 October 2009Director's details changed for Hilary Quathrine Fuller on 15 October 2009 (2 pages)
26 October 2009Director's details changed for Hilary Quathrine Fuller on 15 October 2009 (2 pages)
26 October 2009Director's details changed for Carra Hamon on 15 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Carra Hamon on 15 October 2009 (2 pages)
29 May 2009Resolutions
  • RES13 ‐ Cancel share prem accnt by can$329,999 04/04/2009
(2 pages)
29 May 2009Resolutions
  • RES13 ‐ Cancel share prem accnt by can$329,999 04/04/2009
(2 pages)
7 January 2009Members' assent for rereg from LTD to UNLTD (1 page)
7 January 2009Members' assent for rereg from LTD to UNLTD (1 page)
7 January 2009Re-registration of Memorandum and Articles (12 pages)
7 January 2009Application for reregistration from LTD to UNLTD (2 pages)
7 January 2009Declaration of assent for reregistration to UNLTD (3 pages)
7 January 2009Certificate of re-registration from Limited to Unlimited (1 page)
7 January 2009Declaration of assent for reregistration to UNLTD (3 pages)
7 January 2009Re-registration of Memorandum and Articles (12 pages)
7 January 2009Application for reregistration from LTD to UNLTD (2 pages)
7 January 2009Certificate of re-registration from Limited to Unlimited (1 page)
2 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
2 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
16 June 2008Director and secretary's change of particulars / hilary fuller / 12/06/2008 (1 page)
16 June 2008Director and secretary's change of particulars / hilary fuller / 12/06/2008 (1 page)
16 June 2008Director and secretary's change of particulars / hilary fuller / 12/06/2008 (1 page)
16 June 2008Director and secretary's change of particulars / hilary fuller / 12/06/2008 (1 page)
24 October 2007Return made up to 15/10/07; full list of members (3 pages)
24 October 2007Return made up to 15/10/07; full list of members (3 pages)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New secretary appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: 48 lancaster park richmond surrey TW10 6AD (1 page)
18 July 2007Registered office changed on 18/07/07 from: 48 lancaster park richmond surrey TW10 6AD (1 page)
13 July 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
13 July 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
22 November 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
22 November 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
17 October 2006Return made up to 15/10/06; full list of members (2 pages)
17 October 2006Return made up to 15/10/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
26 October 2005Return made up to 15/10/05; full list of members (2 pages)
26 October 2005Return made up to 15/10/05; full list of members (2 pages)
29 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
29 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
5 November 2004Return made up to 15/10/04; full list of members (6 pages)
5 November 2004Return made up to 15/10/04; full list of members (6 pages)
10 June 2004Secretary's particulars changed (1 page)
10 June 2004Secretary's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Registered office changed on 14/05/04 from: 36 savery drive surbiton surrey KT6 5RH (1 page)
14 May 2004Registered office changed on 14/05/04 from: 36 savery drive surbiton surrey KT6 5RH (1 page)
25 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
6 October 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
21 June 2003S-div 27/05/03 (1 page)
21 June 2003Ad 09/06/03--------- £ si [email protected] £ ic 100/100 (2 pages)
21 June 2003Ad 09/06/03--------- £ si [email protected] £ ic 100/100 (2 pages)
21 June 2003S-div 27/05/03 (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
15 January 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
18 December 2002Secretary's particulars changed;director's particulars changed (2 pages)
18 December 2002Secretary's particulars changed;director's particulars changed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 43 milbourne lane esher surrey KT10 9EB (1 page)
7 December 2002Director's particulars changed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 43 milbourne lane esher surrey KT10 9EB (1 page)
7 December 2002Director's particulars changed (2 pages)
15 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
15 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
23 October 2002Ad 15/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2002Ad 15/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
18 October 2002New secretary appointed;new director appointed (1 page)
18 October 2002New director appointed (1 page)
18 October 2002New director appointed (1 page)
18 October 2002New secretary appointed;new director appointed (1 page)
15 October 2002Incorporation (12 pages)
15 October 2002Incorporation (12 pages)