About

Registered Number: 05744080
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 3 Waterside Drive, Langley, Berkshire, SL3 6EZ

 

Bentlay Design Ltd was founded on 15 March 2006 with its registered office in Langley, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. Khambay, Virinderjit Singh, Khambay, Ravinder Kaur are listed as the directors of Bentlay Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAMBAY, Virinderjit Singh 01 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KHAMBAY, Ravinder Kaur 01 April 2006 15 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 23 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 01 March 2017
AA01 - Change of accounting reference date 23 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 27 June 2014
AD01 - Change of registered office address 27 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 24 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 19 May 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
TM02 - Termination of appointment of secretary 07 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 10 December 2010
AA - Annual Accounts 10 December 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 June 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AD01 - Change of registered office address 21 May 2010
AR01 - Annual Return 20 May 2010
AR01 - Annual Return 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
363s - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.