About

Registered Number: 05121360
Date of Incorporation: 06/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2017 (7 years and 1 month ago)
Registered Address: MARSH HAMMOND LTD, Peek House 20 Eastcheap, London, EC3M 1EB

 

Established in 2004, Robert J. Bensley Ltd have registered office in London. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSLEY, Robert James 06 May 2004 - 1
BENSLEY, Valerie Jean 06 May 2004 22 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BENSLEY, Robert James 22 June 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 20 December 2016
AD01 - Change of registered office address 11 August 2016
4.68 - Liquidator's statement of receipts and payments 06 April 2016
AD01 - Change of registered office address 18 March 2015
RESOLUTIONS - N/A 16 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2015
4.70 - N/A 16 March 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 17 July 2014
CH03 - Change of particulars for secretary 17 July 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
CH03 - Change of particulars for secretary 23 July 2013
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 29 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AP03 - Appointment of secretary 27 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.