BENTON PROPERTY (PARK LANE) LIMITED

Lynton House 7-12 Tavistock Square, London, WC1H 9LT
StatusDISSOLVED
Company No.03935107
CategoryPrivate Limited Company
Incorporated28 Feb 2000
Age24 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution23 Oct 2022
Years1 year, 6 months, 26 days

SUMMARY

BENTON PROPERTY (PARK LANE) LIMITED is an dissolved private limited company with number 03935107. It was incorporated 24 years, 2 months, 19 days ago, on 28 February 2000 and it was dissolved 1 year, 6 months, 26 days ago, on 23 October 2022. The company address is Lynton House 7-12 Tavistock Square, London, WC1H 9LT.



Company Fillings

Gazette dissolved liquidation

Date: 23 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 23 Jul 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 May 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 19 May 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bbd 11/03/2017

Documents

View document PDF

Liquidation miscellaneous

Date: 23 May 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual progress report for period up to 11/03/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Change date: 2015-11-11

Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ

Documents

View document PDF

Liquidation miscellaneous

Date: 19 May 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:progress report

Documents

View document PDF

Liquidation miscellaneous

Date: 19 May 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:progress report

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: St John's House 5 South Parade Oxford Oxfordshire OX2 7JL

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 09 Apr 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Jul 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick mcginley

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 May 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 22/09/04 from: 12-27 swan yard london N1 1SD

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 23 Dec 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Resolution

Date: 06 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Capital

Type: 123

Description: £ nc 1000/10000 06/07/00

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 30/09/00

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cortonhall LIMITED\certificate issued on 17/03/00

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 28 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA PHYSIOTHERAPY CLINIC LIMITED

DERWIN HOUSE PIRTON LANE,GLOUCESTER,GL3 2SH

Number:07137098
Status:ACTIVE
Category:Private Limited Company

BROWNHILL VENTURE LTD

59 HILLSIDE ROAD,LONDON,N15 6LU

Number:11283676
Status:ACTIVE
Category:Private Limited Company

EUROSOLAR LIMITED

173 WESTGATE HOUSE,ISLEWORTH,TW7 4DJ

Number:11374767
Status:ACTIVE
Category:Private Limited Company

FIGHTBACK (UK) LIMITED

6 MANSELL STREET,WARWICKSHIRE,CV37 6NR

Number:02526771
Status:ACTIVE
Category:Private Limited Company

HARDIE ROOFING AND BUILDING LIMITED

21 CHURCH ROAD,POOLE,BH14 8UF

Number:04588365
Status:ACTIVE
Category:Private Limited Company

MD PLUMBING SOLUTIONS LIMITED

31 SEATON CLOSE,CREWE,CW1 3XH

Number:11395761
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