About

Registered Number: 02835827
Date of Incorporation: 13/07/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 10 months ago)
Registered Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

 

Bendinat (London) Ltd was founded on 13 July 1993, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 07 April 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 08 January 2015
MR04 - N/A 30 October 2014
CH01 - Change of particulars for director 21 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2014
CH04 - Change of particulars for corporate secretary 18 August 2014
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2013
AA - Annual Accounts 21 December 2012
RP04 - N/A 23 July 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
CERTNM - Change of name certificate 09 January 2006
395 - Particulars of a mortgage or charge 26 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 16 August 2004
363a - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 28 April 2004
395 - Particulars of a mortgage or charge 06 March 2004
AA - Annual Accounts 25 September 2003
287 - Change in situation or address of Registered Office 28 August 2003
363a - Annual Return 22 August 2003
363(190) - N/A 22 August 2003
288c - Notice of change of directors or secretaries or in their particulars 22 August 2003
353 - Register of members 22 August 2003
363a - Annual Return 10 August 2002
AA - Annual Accounts 07 August 2002
AA - Annual Accounts 09 October 2001
363a - Annual Return 09 August 2001
288c - Notice of change of directors or secretaries or in their particulars 09 August 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 17 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
AA - Annual Accounts 15 December 1999
363a - Annual Return 29 September 1999
AA - Annual Accounts 31 December 1998
363a - Annual Return 28 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1998
395 - Particulars of a mortgage or charge 18 December 1997
395 - Particulars of a mortgage or charge 18 December 1997
395 - Particulars of a mortgage or charge 18 December 1997
395 - Particulars of a mortgage or charge 18 December 1997
395 - Particulars of a mortgage or charge 18 December 1997
395 - Particulars of a mortgage or charge 18 December 1997
395 - Particulars of a mortgage or charge 18 December 1997
AA - Annual Accounts 27 November 1997
363a - Annual Return 17 October 1997
AA - Annual Accounts 15 August 1996
363x - Annual Return 08 August 1996
363(190) - N/A 08 August 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 15 August 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 28 July 1994
395 - Particulars of a mortgage or charge 23 October 1993
395 - Particulars of a mortgage or charge 23 October 1993
395 - Particulars of a mortgage or charge 22 October 1993
395 - Particulars of a mortgage or charge 22 October 1993
288 - N/A 04 October 1993
288 - N/A 05 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1993
288 - N/A 22 July 1993
NEWINC - New incorporation documents 13 July 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 September 2005 Fully Satisfied

N/A

Legal mortgage 01 March 2004 Outstanding

N/A

Mortgage debenture 16 December 1997 Outstanding

N/A

Legal mortgage 16 December 1997 Outstanding

N/A

Legal mortgage 16 December 1997 Outstanding

N/A

Legal mortgage 16 December 1997 Outstanding

N/A

Legal mortgage 16 December 1997 Outstanding

N/A

Legal mortgage 16 December 1997 Outstanding

N/A

Mortgage debenture 16 December 1997 Outstanding

N/A

Second legal charge 20 October 1993 Fully Satisfied

N/A

Charge 08 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.