Company NameRod Bennion Limited
Company StatusDissolved
Company Number04841761
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Elizabeth Ann Bennion
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill
Ashtead
Surrey
KT21 1HY
Director NameMr Rodney John Bennion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Secretary NameMr Rodney John Bennion
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor 65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£110,887
Net Worth£927,639
Cash£796,528
Current Liabilities£25,169

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
19 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
19 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
16 September 2009Return made up to 22/07/09; full list of members (5 pages)
16 September 2009Return made up to 22/07/09; full list of members (5 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
4 August 2008Return made up to 22/07/08; full list of members (5 pages)
4 August 2008Return made up to 22/07/08; full list of members (5 pages)
5 June 2008Registered office changed on 05/06/2008 from 7 st james's square london SW1Y 4JU (1 page)
5 June 2008Registered office changed on 05/06/2008 from 7 st james's square london SW1Y 4JU (1 page)
7 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
20 August 2007Return made up to 22/07/07; full list of members (5 pages)
20 August 2007Return made up to 22/07/07; full list of members (5 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
23 August 2006Return made up to 22/07/06; full list of members (7 pages)
23 August 2006Return made up to 22/07/06; full list of members (7 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
24 August 2005Return made up to 22/07/05; full list of members (7 pages)
24 August 2005Return made up to 22/07/05; full list of members (7 pages)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
17 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
31 August 2004Return made up to 22/07/04; full list of members (7 pages)
31 August 2004Return made up to 22/07/04; full list of members (7 pages)
26 August 2003Ad 22/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 August 2003Ad 22/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
26 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (3 pages)
11 August 2003New secretary appointed;new director appointed (3 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
22 July 2003Incorporation (16 pages)
22 July 2003Incorporation (16 pages)