About

Registered Number: 04163098
Date of Incorporation: 19/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: 340 Melton Road, Leicester, LE4 7SL

 

Bnt Finance Ltd was registered on 19 February 2001 with its registered office in the United Kingdom. The current directors of this organisation are listed as Domeneghetti, Patricia, Kristoffersson, Eggert, Gunnsteinn Hjalmarsson, Jon at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRISTOFFERSSON, Eggert 01 December 2011 - 1
GUNNSTEINN HJALMARSSON, Jon 29 May 2009 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
DOMENEGHETTI, Patricia 19 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 06 March 2015
AA - Annual Accounts 23 September 2014
AA - Annual Accounts 09 April 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
AR01 - Annual Return 19 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 01 October 2012
RP04 - N/A 19 June 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 06 February 2010
AA01 - Change of accounting reference date 31 December 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
RESOLUTIONS - N/A 16 June 2009
MEM/ARTS - N/A 16 June 2009
CERTNM - Change of name certificate 05 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 24 February 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 24 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
287 - Change in situation or address of Registered Office 25 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
225 - Change of Accounting Reference Date 09 January 2002
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.