Company NameBentlygo International Fashion & Accessories Limited
Company StatusDissolved
Company Number08379587
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLingling Zheng
Date of BirthOctober 1985 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed01 June 2016(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFourth Floor 3 Gower Street
London
WC1E 6HA
Secretary NameJoy Enterprise Secretary Services (UK) Limited (Corporation)
StatusClosed
Appointed05 February 2016(3 years after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2020)
Correspondence AddressFourth Floor 3 Gower Street
London
WC1E 6HA
Director NameKak Yu Chan
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm 19c Lockhart Ctr
301-307 Lockhart Rd Wan Chai
Hong Kong
China
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 2015(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 05 February 2016)
Correspondence Address30 Ironmongers Place
London
E14 9YD

Location

Registered AddressFourth Floor
3 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1.000k at £1Kak Yu Chan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
9 March 2020Application to strike the company off the register (1 page)
6 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been discontinued (1 page)
17 February 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 7 December 2017 (1 page)
9 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 January 2017Termination of appointment of Kak Yu Chan as a director on 1 June 2016 (1 page)
18 January 2017Appointment of Lingling Zheng as a director on 1 June 2016 (2 pages)
18 January 2017Appointment of Lingling Zheng as a director on 1 June 2016 (2 pages)
18 January 2017Termination of appointment of Kak Yu Chan as a director on 1 June 2016 (1 page)
18 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
3 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000,000
(4 pages)
5 February 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 5 February 2016 (2 pages)
5 February 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Downstairs Office London NW1 6EA on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Uk Secretarial Services Limited as a secretary on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 35 Ivor Place Downstairs Office London NW1 6EA on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Uk Secretarial Services Limited as a secretary on 5 February 2016 (1 page)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000,000
(4 pages)
1 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 January 2015Appointment of Uk Secretarial Services Limited as a secretary on 8 January 2015 (2 pages)
16 January 2015Appointment of Uk Secretarial Services Limited as a secretary on 8 January 2015 (2 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000,000
(4 pages)
16 January 2015Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to Chase Business Centre 39-41 Chase Side London N14 5BP on 16 January 2015 (1 page)
16 January 2015Appointment of Uk Secretarial Services Limited as a secretary on 8 January 2015 (2 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000,000
(4 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000,000
(4 pages)
6 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000,000
(3 pages)
31 January 2013Director's details changed for Kakyu Chan on 29 January 2013 (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
29 January 2013Incorporation (23 pages)