BENTILEE HUB REGENERATION LIMITED

1 Kingsway, London, WC2B 6AN
StatusDISSOLVED
Company No.05352647
CategoryPrivate Limited Company
Incorporated04 Feb 2005
Age19 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution19 Nov 2013
Years10 years, 6 months, 29 days

SUMMARY

BENTILEE HUB REGENERATION LIMITED is an dissolved private limited company with number 05352647. It was incorporated 19 years, 4 months, 14 days ago, on 04 February 2005 and it was dissolved 10 years, 6 months, 29 days ago, on 19 November 2013. The company address is 1 Kingsway, London, WC2B 6AN.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 06 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Keith Miller

Termination date: 2012-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maria Lewis

Appointment date: 2012-09-27

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Old address: Allington House 150 Victoria St London SW1E 5LB

Change date: 2012-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 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: 21 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 04 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Leonard Groome

Change date: 2012-02-04

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 04 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Baybutt

Change date: 2012-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roger Keith Miller

Change date: 2012-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikki Everett

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2010

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 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael baybutt

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed richard leonard groome

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian wells

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILITY TESTING SOLUTIONS LTD

1 LIME WALK,ANDOVER,SP10 3PL

Number:08017841
Status:ACTIVE
Category:Private Limited Company

AR TECH SOLUTIONS LTD

47 YORK ROAD,ILFORD,IG1 3AD

Number:09552671
Status:ACTIVE
Category:Private Limited Company

INNOVIMPACT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09012477
Status:ACTIVE
Category:Private Limited Company

JUBE CONSULTING LIMITED

PLAZA SUITE 9 KD TOWER S,HEMEL HEMPSTEAD,HP1 1FW

Number:05371470
Status:ACTIVE
Category:Private Limited Company

KEANO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11704482
Status:ACTIVE
Category:Private Limited Company

MARK BAILEY ASSOCIATES LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:03908976
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