About

Registered Number: 06433977
Date of Incorporation: 22/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: 10 Carew Way, Watford, WD19 5BG

 

Established in 2007, S.T. & M.E. Bentley No1 Company Ltd has its registered office in Watford, it has a status of "Dissolved". There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAY, Katherine 26 November 2012 30 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 13 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 18 September 2014
RESOLUTIONS - N/A 20 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 June 2014
SH19 - Statement of capital 20 June 2014
CAP-SS - N/A 20 June 2014
AR01 - Annual Return 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AA - Annual Accounts 15 September 2013
AR01 - Annual Return 10 December 2012
AP03 - Appointment of secretary 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 02 September 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 25 September 2010
CH03 - Change of particulars for secretary 29 January 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 06 July 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 26 November 2008
353 - Register of members 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2008
225 - Change of Accounting Reference Date 25 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.