London
N12 9RT
Secretary Name | B & C Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 December 2013) |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Mr Alan Charles Bashforth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | Jersey |
Correspondence Address | Le Virage La Route De Ste Mary St Mary JE3 3DB |
Director Name | Richard Alexander Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Oast Walters Green Farm Walters Green Road Penshurst Kent TN11 8HE |
Director Name | Terence Anthony Ball |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2009) |
Role | Consultant Accountant |
Correspondence Address | Silverlands Lodge Boarshead East Sussex TN6 3HE |
Director Name | David John Christie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2009) |
Role | Consultant Project Manager |
Correspondence Address | Flat 12, Kingswood Place Kingswood Road Tunbridge Wells Kent TN2 4UJ |
Secretary Name | Terence Anthony Ball |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2009) |
Role | Consultant Accountant |
Correspondence Address | Silverlands Lodge Boarshead East Sussex TN6 3HE |
Director Name | Penningtons Directors (No 1) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Bencom Group Pty LTD 100.00% Ordinary |
---|---|
1 at £1 | Keith Benson 0.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Director's details changed for Keith Benson on 1 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Keith Benson on 1 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Keith Benson on 1 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Keith Benson on 1 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Keith Benson on 1 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Keith Benson on 1 April 2013 (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
2 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
26 April 2012 | Director's details changed for Keith Benson on 20 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Keith Benson on 20 April 2012 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
29 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 August 2010 | Registered office address changed from 18 Church Road Tunbridge Wells Kent TN1 1JP on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 18 Church Road Tunbridge Wells Kent TN1 1JP on 17 August 2010 (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Appointment of B & C Company Secretarial Services Limited as a secretary (2 pages) |
5 August 2010 | Appointment of B & C Company Secretarial Services Limited as a secretary (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Appointment Terminated Director and Secretary terence ball (1 page) |
1 October 2009 | Appointment terminated director and secretary terence ball (1 page) |
21 September 2009 | Appointment terminated director david christie (1 page) |
21 September 2009 | Appointment Terminated Director david christie (1 page) |
26 August 2009 | Appointment terminated director richard smith (1 page) |
26 August 2009 | Appointment Terminated Director richard smith (1 page) |
11 June 2009 | Return made up to 25/04/09; full list of members (6 pages) |
11 June 2009 | Return made up to 25/04/09; full list of members (6 pages) |
8 June 2009 | Director and secretary's change of particulars / terence ball / 26/04/2008 (1 page) |
8 June 2009 | Director and Secretary's Change of Particulars / terence ball / 26/04/2008 / HouseName/Number was: , now: silverlands lodge; Street was: poundgate lodge, now: ; Area was: uckfield road, now: ; Post Town was: crowborough, now: boarshead; Post Code was: TN6 3TA, now: TN6 3HE (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
14 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
14 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / richard smith / 26/04/2008 (1 page) |
7 July 2008 | Director's change of particulars / david christie / 26/04/2008 (1 page) |
7 July 2008 | Director's Change of Particulars / david christie / 26/04/2008 / HouseName/Number was: , now: flat 12,; Street was: poundgate lodge, now: kingswood place; Area was: uckfield road, now: kingswood road; Post Town was: crowborough, now: tunbridge wells; Region was: east sussex, now: kent; Post Code was: TN6 3TA, now: TN2 4UJ (1 page) |
7 July 2008 | Director's Change of Particulars / richard smith / 26/04/2008 / HouseName/Number was: , now: the oast; Street was: sunningdale, now: walters green farm; Area was: south street, now: walters green road; Post Town was: mayfield, now: penshurst; Region was: east sussex, now: kent; Post Code was: TN20 6BY, now: TN11 8HE (1 page) |
28 April 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
28 April 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
29 February 2008 | Appointment terminated secretary pennsec LIMITED (1 page) |
29 February 2008 | Appointment Terminated Secretary pennsec LIMITED (1 page) |
30 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
21 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Ad 25/08/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
27 September 2006 | Ad 25/08/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | Director resigned (1 page) |
25 April 2006 | Incorporation (14 pages) |
25 April 2006 | Incorporation (14 pages) |