About

Registered Number: 04360372
Date of Incorporation: 25/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: Albany House, Shute End, Wokingham, Berkshire, RG40 1BJ

 

Bentley Office Interiors Ltd was founded on 25 January 2002, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Potter, Carolyn Louise, Potter, Stephen Andrew for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Carolyn Louise 25 January 2002 - 1
POTTER, Stephen Andrew 25 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 28 February 2019
AA - Annual Accounts 26 February 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 05 February 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 05 October 2011
CH03 - Change of particulars for secretary 10 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 14 November 2006
287 - Change in situation or address of Registered Office 25 July 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 28 January 2005
287 - Change in situation or address of Registered Office 07 September 2004
AA - Annual Accounts 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 26 February 2003
395 - Particulars of a mortgage or charge 04 October 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.