Company NameBentley Risk Management International Ltd
Company StatusDissolved
Company Number08116453
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 9 months ago)
Dissolution Date28 August 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ashley Fernandes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Carew Close
Old Coulsdon
Surrey
Director NameMiss Sophie Victoria Louise Hooker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Ritu Dutt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitebrminternational.com
Email address[email protected]
Telephone020 76085128
Telephone regionLondon

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

400 at £1Ashley Fernandes
40.00%
Ordinary
400 at £1Ritu Dutt
40.00%
Ordinary
200 at £1J. Hendricks
20.00%
Ordinary

Financials

Year2014
Net Worth£9,051
Cash£11,198
Current Liabilities£19,300

Accounts

Latest Accounts30 June 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 30 June 2016 (4 pages)
31 July 2017Micro company accounts made up to 30 June 2016 (4 pages)
12 July 2017Termination of appointment of Sophie Victoria Louise Hooker as a director on 13 July 2016 (1 page)
12 July 2017Termination of appointment of Sophie Victoria Louise Hooker as a director on 13 July 2016 (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
11 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
11 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
3 July 2016Micro company accounts made up to 30 June 2015 (6 pages)
3 July 2016Micro company accounts made up to 30 June 2015 (6 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 March 2016 (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
8 November 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1,000
(4 pages)
8 November 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1,000
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Appointment of Mr Ashley Fernandes as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Ritu Dutt as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Mr Ashley Fernandes as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Ritu Dutt as a director on 16 March 2015 (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Director's details changed for Miss Sophie Victoria Louise Hooker on 1 December 2013 (2 pages)
2 December 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Director's details changed for Mrs Ritu Dutt on 14 March 2014 (2 pages)
2 December 2014Director's details changed for Miss Sophie Victoria Louise Hooker on 1 December 2013 (2 pages)
2 December 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Director's details changed for Mrs Ritu Dutt on 14 March 2014 (2 pages)
2 December 2014Director's details changed for Miss Sophie Victoria Louise Hooker on 1 December 2013 (2 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(4 pages)
18 November 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(4 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 July 2012Appointment of Mrs Ritu Dutt as a director (2 pages)
20 July 2012Appointment of Mrs Ritu Dutt as a director (2 pages)
27 June 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,000
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,000
(3 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)