About

Registered Number: 04204701
Date of Incorporation: 24/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 6 months ago)
Registered Address: The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY,

 

Established in 2001, Bending Light Ltd have registered office in Newbury, it's status at Companies House is "Dissolved". There are 2 directors listed for Bending Light Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Robert Neville 25 February 2010 02 June 2014 1
Secretary Name Appointed Resigned Total Appointments
REEVE HEPBURN CHARTERED ACCOUNTANTS 01 June 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 07 September 2017
TM01 - Termination of appointment of director 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 05 January 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 28 November 2015
AD01 - Change of registered office address 18 November 2015
DISS40 - Notice of striking-off action discontinued 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 17 November 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
AP04 - Appointment of corporate secretary 23 June 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 14 July 2010
AP01 - Appointment of director 13 July 2010
CH02 - Change of particulars for corporate director 12 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2009
353 - Register of members 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 24 April 2009
287 - Change in situation or address of Registered Office 19 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
123 - Notice of increase in nominal capital 18 September 2006
287 - Change in situation or address of Registered Office 20 June 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
AA - Annual Accounts 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
RESOLUTIONS - N/A 27 June 2005
RESOLUTIONS - N/A 27 June 2005
363s - Annual Return 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
287 - Change in situation or address of Registered Office 21 December 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
MEM/ARTS - N/A 30 July 2004
123 - Notice of increase in nominal capital 30 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2004
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 30 December 2002
SA - Shares agreement 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
363s - Annual Return 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
225 - Change of Accounting Reference Date 03 December 2001
287 - Change in situation or address of Registered Office 02 November 2001
RESOLUTIONS - N/A 04 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 2001
RESOLUTIONS - N/A 26 September 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.