About

Registered Number: 04083929
Date of Incorporation: 29/09/2000 (23 years and 6 months ago)
Company Status: Liquidation
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place Mill Hill, London, NW7 3SA

 

Founded in 2000, Bentley-leek Financial Management Ltd has its registered office in London, it's status is listed as "Liquidation". The company has 4 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEVERALL, Anthony 01 March 2010 01 September 2010 1
DODD, Kevin Malcolm 01 March 2010 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DERVISH, Mustafa 28 October 2009 - 1
BENTLEY-LEEK, Debra 29 September 2000 28 July 2005 1

Filing History

Document Type Date
COCOMP - Order to wind up 15 May 2019
AC93 - N/A 15 May 2019
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 November 2016
4.68 - Liquidator's statement of receipts and payments 22 December 2015
F10.2 - N/A 10 February 2015
4.68 - Liquidator's statement of receipts and payments 21 January 2015
AD01 - Change of registered office address 22 April 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 06 November 2013
4.68 - Liquidator's statement of receipts and payments 21 January 2013
RESOLUTIONS - N/A 18 November 2011
RESOLUTIONS - N/A 18 November 2011
AD01 - Change of registered office address 18 November 2011
4.20 - N/A 18 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2011
AAMD - Amended Accounts 04 November 2011
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 15 August 2011
AAMD - Amended Accounts 15 August 2011
AAMD - Amended Accounts 15 August 2011
AAMD - Amended Accounts 15 August 2011
AAMD - Amended Accounts 15 August 2011
AAMD - Amended Accounts 15 August 2011
AAMD - Amended Accounts 07 July 2011
AAMD - Amended Accounts 07 July 2011
AAMD - Amended Accounts 07 July 2011
AAMD - Amended Accounts 07 July 2011
AAMD - Amended Accounts 07 July 2011
AAMD - Amended Accounts 17 May 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AR01 - Annual Return 07 January 2011
AAMD - Amended Accounts 02 December 2010
AAMD - Amended Accounts 02 December 2010
AAMD - Amended Accounts 02 December 2010
AAMD - Amended Accounts 02 December 2010
AAMD - Amended Accounts 02 December 2010
AAMD - Amended Accounts 02 December 2010
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP03 - Appointment of secretary 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 05 February 2009
AUD - Auditor's letter of resignation 09 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 09 October 2007
287 - Change in situation or address of Registered Office 04 April 2007
363a - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 31 August 2004
AAMD - Amended Accounts 14 February 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 30 June 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
363s - Annual Return 26 November 2002
AA - Annual Accounts 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 03 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
225 - Change of Accounting Reference Date 26 October 2001
395 - Particulars of a mortgage or charge 13 October 2001
MEM/ARTS - N/A 24 November 2000
CERTNM - Change of name certificate 21 November 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.