D. R. BENNETT LIMITED

293 Kenton Lane, Harrow, HA3 8RR, England
StatusDISSOLVED
Company No.03500586
CategoryPrivate Limited Company
Incorporated28 Jan 1998
Age26 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 25 days

SUMMARY

D. R. BENNETT LIMITED is an dissolved private limited company with number 03500586. It was incorporated 26 years, 4 months, 4 days ago, on 28 January 1998 and it was dissolved 3 years, 1 month, 25 days ago, on 06 April 2021. The company address is 293 Kenton Lane, Harrow, HA3 8RR, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: 133 the Broadway Mill Hill London NW7 4RN

New address: 293 Kenton Lane Harrow HA3 8RR

Change date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: 133 the Broadway Mill Hill London NW7 4RN

Change date: 2014-12-02

Old address: 21 Parade Mansions Hendon Central London NW4 3JR

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 28 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Kaye

Change date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2013

Action Date: 03 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Kaye

Change date: 2013-06-03

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-14

Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danielle Kaye

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Kaye

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Kaye

Change date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danielle Corinne Kaye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Old address: 82 St John Street London EC1M 4JN

Change date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 24/07/06 from: 1 peterborough road harrow middlesex HA1 2AX

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 18 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed benetec equipment & supplies lim ited\certificate issued on 16/12/99

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 08/01/99 from: bennett house 1 high street edgware middlesex HA8 7HR

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/99 to 31/12/98

Documents

View document PDF

Resolution

Date: 08 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARDSWARE LTD

81 OLINDA ROAD,LONDON,N16 6TS

Number:10807172
Status:ACTIVE
Category:Private Limited Company

KARLTONS PROPERTY AND LAND CONSULTANTS LIMITED

SUITE 19 MAPLE COURT,MAIDENHEAD,SL6 3LW

Number:07476776
Status:ACTIVE
Category:Private Limited Company

M AND J HOMES LIMITED

OFFICE 17 THE ATKINS BUILDING,HINCKLEY,LE10 1QU

Number:11856634
Status:ACTIVE
Category:Private Limited Company

N.T.M. SALES AND MARKETING LIMITED

SUNNYCROFT,HARROGATE,HG3 5QY

Number:02473230
Status:ACTIVE
Category:Private Limited Company

PAT & DIANE DUNESE PROPERTY LTD

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC601717
Status:ACTIVE
Category:Private Limited Company

ST MARTINS SERVICE STATION LIMITED

ST MARTINS SERVICE STATION,,OSWESTRY,SY11 3ER

Number:04854294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source