Company NameBendell Productions Limited
Company StatusDissolved
Company Number05889317
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date13 September 2011 (12 years, 7 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 Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2011)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address14 Dimitriou Karaoli
Ormidhia
Larnaca
7530
Cyprus
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed09 March 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2011)
Correspondence Address5th Floor Jermyn Street
London
SW1Y 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMapleriver Limited (Corporation)
StatusResigned
Appointed17 November 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2009)
Correspondence Address2 Martin House
178-181 North End Road
London
W14 9NL
Secretary NameOakland Secretaries Ltd (Corporation)
StatusResigned
Appointed17 November 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2009)
Correspondence Address2 Martin House
179-181 North End Road
London
W14 9NL

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,601
Current Liabilities£5,601

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
20 May 2011Application to strike the company off the register (3 pages)
20 May 2011Application to strike the company off the register (3 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 2
(4 pages)
28 July 2010Secretary's details changed for Sceptre Consultants Limited on 27 July 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 2
(4 pages)
28 July 2010Secretary's details changed for Sceptre Consultants Limited on 27 July 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 2 martin house 179-181 north end road london W14 9NL (1 page)
22 April 2009Appointment Terminated Secretary oakland secretaries LTD (1 page)
22 April 2009Secretary appointed sceptre consultants LIMITED (1 page)
22 April 2009Director appointed paul kythreotis (1 page)
22 April 2009Registered office changed on 22/04/2009 from 2 martin house 179-181 north end road london W14 9NL (1 page)
22 April 2009Director appointed paul kythreotis (1 page)
22 April 2009Appointment terminated secretary oakland secretaries LTD (1 page)
22 April 2009Secretary appointed sceptre consultants LIMITED (1 page)
22 April 2009Appointment Terminated Director mapleriver LIMITED (1 page)
22 April 2009Appointment terminated director mapleriver LIMITED (1 page)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2007Return made up to 27/07/07; full list of members (2 pages)
16 August 2007Return made up to 27/07/07; full list of members (2 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 November 2006Nc inc already adjusted 17/11/06 (2 pages)
30 November 2006Nc inc already adjusted 17/11/06 (2 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Ad 17/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Ad 17/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 November 2006Registered office changed on 22/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 November 2006Registered office changed on 22/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 November 2006Director resigned (1 page)
27 July 2006Incorporation (16 pages)
27 July 2006Incorporation (16 pages)