BENDING LIGHT LIMITED

Register to unlock more data on OkredoRegister

BENDING LIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04204701

Incorporation date

24/04/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire RG14 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2001)
dot icon05/12/2017
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2017
First Gazette notice for voluntary strike-off
dot icon07/09/2017
Application to strike the company off the register
dot icon22/08/2017
Termination of appointment of Earlybird Associates Limited as a director on 2017-08-22
dot icon22/08/2017
Termination of appointment of David Anthony Robins as a director on 2017-08-22
dot icon10/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2015
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2015-11-18
dot icon26/08/2015
Compulsory strike-off action has been discontinued
dot icon25/08/2015
First Gazette notice for compulsory strike-off
dot icon24/08/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon17/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/06/2014
Termination of appointment of Nicholas Hickling as a director
dot icon17/06/2014
Termination of appointment of Robert Blair as a director
dot icon21/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Termination of appointment of Geoffrey Nichols as a director
dot icon22/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2011
Appointment of Reeve Hepburn Chartered Accountants as a secretary
dot icon22/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2009-12-31
dot icon18/01/2011
Registered office address changed from 2Nd Floor 145-157 St John Street London Ecv 4Py on 2011-01-18
dot icon14/07/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon13/07/2010
Appointment of Mr Robert Neville Blair as a director
dot icon12/07/2010
Director's details changed for Earlybird Associates Limited on 2010-02-25
dot icon06/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 24/04/09; full list of members
dot icon27/07/2009
Appointment terminated secretary reeve hepburn LIMITED
dot icon27/07/2009
Location of debenture register
dot icon27/07/2009
Location of register of members
dot icon27/07/2009
Registered office changed on 27/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon24/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon19/02/2009
Registered office changed on 19/02/2009 from 145-157 st john street london EC1V 4PY
dot icon09/02/2009
Registered office changed on 09/02/2009 from 45 bedford row london WC1R 4LN
dot icon12/06/2008
Return made up to 24/04/08; full list of members
dot icon12/06/2008
Director's change of particulars / david willetts / 01/09/2007
dot icon12/06/2008
Director's change of particulars / david robins / 24/04/2008
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2008
Ad 21/11/07-21/11/07 £ si [email protected]=290000 £ ic 4135043/4425043
dot icon26/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 24/04/07; full list of members
dot icon22/03/2007
Ad 20/12/06-21/02/07 £ si [email protected]=335294 £ ic 3799749/4135043
dot icon02/10/2006
Ad 06/09/06--------- £ si [email protected]=23077 £ ic 3776672/3799749
dot icon18/09/2006
£ nc 4000000/6000000 05/09/06
dot icon20/06/2006
Registered office changed on 20/06/06 from: wellington house 31-34 waterloo street birmingham B2 5TJ
dot icon25/05/2006
Return made up to 24/04/06; full list of members
dot icon09/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/04/2006
Secretary's particulars changed
dot icon30/03/2006
Ad 10/03/06--------- £ si [email protected]=8533 £ ic 3768338/3776871
dot icon30/03/2006
Ad 20/01/06--------- £ si [email protected]=50000 £ ic 3718338/3768338
dot icon06/03/2006
Group of companies' accounts made up to 2004-12-31
dot icon09/02/2006
Ad 13/12/05--------- £ si [email protected]=30000 £ ic 3688338/3718338
dot icon09/02/2006
Ad 20/01/06--------- £ si [email protected]=828012 £ ic 2860326/3688338
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon26/05/2005
Return made up to 24/04/05; full list of members
dot icon10/05/2005
Ad 13/04/05--------- £ si [email protected]=109790 £ ic 2750536/2860326
dot icon07/03/2005
Ad 01/11/04-02/02/05 £ si [email protected]=65500 £ ic 2685036/2750536
dot icon21/12/2004
Registered office changed on 21/12/04 from: 2 the quadrant coventry CV1 2DX
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/10/2004
New director appointed
dot icon15/09/2004
Ad 16/08/04--------- £ si [email protected]=1444661 £ ic 1240375/2685036
dot icon30/07/2004
Memorandum and Articles of Association
dot icon30/07/2004
Nc inc already adjusted 04/06/04
dot icon30/07/2004
Resolutions
dot icon30/07/2004
Resolutions
dot icon30/07/2004
Resolutions
dot icon30/07/2004
Resolutions
dot icon30/07/2004
Resolutions
dot icon09/07/2004
Nc dec already adjusted 29/10/02
dot icon09/07/2004
Conve 29/10/02
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon29/06/2004
Group of companies' accounts made up to 2002-12-31
dot icon14/06/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon27/05/2004
Return made up to 24/04/04; no change of members
dot icon03/02/2004
Director resigned
dot icon21/01/2004
Director resigned
dot icon27/05/2003
Return made up to 24/04/03; change of members
dot icon30/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/11/2002
Statement of affairs
dot icon15/11/2002
Ad 29/10/02--------- £ si [email protected]=200000 £ ic 245976/445976
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Ad 29/10/02--------- £ si [email protected]=71375 £ ic 174601/245976
dot icon15/11/2002
Ad 29/10/02--------- £ si [email protected]=18600 £ ic 156001/174601
dot icon11/07/2002
Particulars of contract relating to shares
dot icon11/07/2002
Ad 05/09/01--------- £ si [email protected] £ si 395000@1
dot icon28/05/2002
Return made up to 24/04/02; full list of members
dot icon12/04/2002
Ad 07/02/02--------- £ si 156000@1=156000 £ ic 1/156001
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon03/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon02/11/2001
Registered office changed on 02/11/01 from: 34 henrietta street london WC2E 8NA
dot icon04/10/2001
Conso 05/09/01
dot icon04/10/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon25/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Secretary resigned
dot icon24/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/04/2001 - 24/04/2001
99600
Willetts, David Robert
Director
24/04/2001 - Present
14
Simkin, Anthony Nicholas
Director
29/10/2002 - 20/01/2004
22
Milner, Peter James
Director
24/04/2001 - 24/12/2003
-
Robins, David Anthony
Director
21/06/2001 - 22/08/2017
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENDING LIGHT LIMITED

BENDING LIGHT LIMITED is an(a) Dissolved company incorporated on 24/04/2001 with the registered office located at The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire RG14 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENDING LIGHT LIMITED?

toggle

BENDING LIGHT LIMITED is currently Dissolved. It was registered on 24/04/2001 and dissolved on 05/12/2017.

Where is BENDING LIGHT LIMITED located?

toggle

BENDING LIGHT LIMITED is registered at The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire RG14 1DY.

What does BENDING LIGHT LIMITED do?

toggle

BENDING LIGHT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BENDING LIGHT LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved via voluntary strike-off.