Company NameBentwest Llp
Company StatusDissolved
Company NumberOC357412
CategoryLimited Liability Partnership
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Directors

LLP Designated Member NameLegum Company S.A. (Corporation)
StatusClosed
Appointed31 July 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 31 January 2017)
Correspondence AddressOffice 713, “The Century Tower” Build Via Ricardo
Panama
Republic Of Panama
LLP Designated Member NamePacific Tradelinks Corp. (Corporation)
StatusClosed
Appointed31 July 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 31 January 2017)
Correspondence AddressOffice 713, “The Century Tower” Build Via Ricardo
Panama
Republic Of Panama
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed25 August 2010(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed25 August 2010(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed16 July 2012(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 30 July 2015)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusResigned
Appointed16 July 2012(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 30 July 2015)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands

Location

Registered AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,146
Net Worth£9,156
Cash£8,510
Current Liabilities£1,500

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
17 September 2015Annual return made up to 25 August 2015 (3 pages)
17 September 2015Annual return made up to 25 August 2015 (3 pages)
10 August 2015Appointment of Pacific Tradelinks Corp. as a member on 31 July 2015 (2 pages)
10 August 2015Appointment of Legum Company S.A. as a member on 31 July 2015 (2 pages)
10 August 2015Appointment of Pacific Tradelinks Corp. as a member on 31 July 2015 (2 pages)
10 August 2015Appointment of Legum Company S.A. as a member on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Primecross Inc. as a member on 30 July 2015 (1 page)
5 August 2015Termination of appointment of Primecross Inc. as a member on 30 July 2015 (1 page)
5 August 2015Registered office address changed from 175 Darkes Lane Suite B, 2nd Floor Potters Bar Hertfordshire EN6 1BW England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Formond Inc. as a member on 30 July 2015 (1 page)
5 August 2015Termination of appointment of Formond Inc. as a member on 30 July 2015 (1 page)
5 August 2015Registered office address changed from 175 Darkes Lane Suite B, 2nd Floor Potters Bar Hertfordshire EN6 1BW England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 175 Darkes Lane Suite B, 2nd Floor Potters Bar Hertfordshire EN6 1BW England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 5 August 2015 (1 page)
9 December 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
9 December 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
11 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW on 11 September 2014 (1 page)
28 August 2014Annual return made up to 25 August 2014 (3 pages)
28 August 2014Annual return made up to 25 August 2014 (3 pages)
24 October 2013Total exemption full accounts made up to 31 August 2013 (3 pages)
24 October 2013Total exemption full accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 25 August 2013 (3 pages)
9 September 2013Annual return made up to 25 August 2013 (3 pages)
25 September 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
25 September 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
1 September 2012Annual return made up to 25 August 2012 (3 pages)
1 September 2012Annual return made up to 25 August 2012 (3 pages)
19 July 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
19 July 2012Appointment of Primecross Inc. as a member (2 pages)
19 July 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
19 July 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
19 July 2012Appointment of Primecross Inc. as a member (2 pages)
19 July 2012Appointment of Formond Inc. as a member (2 pages)
19 July 2012Appointment of Formond Inc. as a member (2 pages)
19 July 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
12 October 2011Total exemption full accounts made up to 31 August 2011 (3 pages)
12 October 2011Total exemption full accounts made up to 31 August 2011 (3 pages)
6 September 2011Annual return made up to 25 August 2011 (7 pages)
6 September 2011Annual return made up to 25 August 2011 (7 pages)
11 November 2010Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
11 November 2010Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
9 November 2010Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
9 November 2010Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
25 August 2010Incorporation of a limited liability partnership (8 pages)
25 August 2010Incorporation of a limited liability partnership (8 pages)