Company NameBentley Dry Cleaners Limited
Company StatusDissolved
Company Number08950639
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMs Claire Michelle Bedworth
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Grangeway
London
N21 2HB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Gavin John Le Maistre
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Bryher Island
Port Solent
Portsmouth
PO6 4UF

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

40 at £1Mr Robert Shooman
40.00%
Ordinary
30 at £1Mr Gavin John Le Maistre
30.00%
Ordinary
30 at £1Ms Claire Michelle Bedworth
30.00%
Ordinary

Accounts

Latest Accounts30 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
20 April 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
31 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 January 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Termination of appointment of Gavin John Le Maistre as a director on 25 May 2016 (1 page)
1 July 2016Termination of appointment of Gavin John Le Maistre as a director on 25 May 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Director's details changed for Mr Gavin John Le Maistre on 10 December 2015 (2 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Director's details changed for Mr Gavin John Le Maistre on 10 December 2015 (2 pages)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
1 December 2014Statement of capital following an allotment of shares on 23 March 2014
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Statement of capital following an allotment of shares on 23 March 2014
  • GBP 100
(3 pages)
9 May 2014Director's details changed for Gavin John Le Maistre on 29 April 2014 (3 pages)
9 May 2014Director's details changed for Gavin John Le Maistre on 29 April 2014 (3 pages)
7 May 2014Appointment of Claire Michelle Bedworth as a director (3 pages)
7 May 2014Appointment of Claire Michelle Bedworth as a director (3 pages)
30 April 2014Appointment of Gavin John Le Maistre as a director (3 pages)
30 April 2014Appointment of Gavin John Le Maistre as a director (3 pages)
25 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
25 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(36 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(36 pages)