Company NameBentholm Sales Llp
Company StatusDissolved
Company NumberOC362257
CategoryLimited Liability Partnership
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Directors

LLP Designated Member NameIntrahold A.G. (Corporation)
StatusClosed
Appointed01 March 2012(1 year after company formation)
Appointment Duration3 years, 7 months (closed 20 October 2015)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusClosed
Appointed01 March 2012(1 year after company formation)
Appointment Duration3 years, 7 months (closed 20 October 2015)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed01 March 2011(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 March 2011(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered AddressSuite 1 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£5,297
Net Worth£6,063
Cash£2,266
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
8 March 2014Annual return made up to 1 March 2014 (3 pages)
8 March 2014Annual return made up to 1 March 2014 (3 pages)
8 March 2014Annual return made up to 1 March 2014 (3 pages)
17 June 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
17 June 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 1 March 2013 (3 pages)
7 March 2013Annual return made up to 1 March 2013 (3 pages)
7 March 2013Annual return made up to 1 March 2013 (3 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
30 March 2012Appointment of Monohold A.G. as a member (2 pages)
30 March 2012Appointment of Intrahold A.G. as a member (2 pages)
30 March 2012Appointment of Intrahold A.G. as a member (2 pages)
30 March 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
30 March 2012Appointment of Monohold A.G. as a member (2 pages)
30 March 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
30 March 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
30 March 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
23 March 2012Annual return made up to 1 March 2012 (7 pages)
23 March 2012Annual return made up to 1 March 2012 (7 pages)
23 March 2012Annual return made up to 1 March 2012 (7 pages)
1 March 2011Incorporation of a limited liability partnership (8 pages)
1 March 2011Incorporation of a limited liability partnership (8 pages)