BENDON UK LIMITED

Register to unlock more data on OkredoRegister

BENDON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04200853

Incorporation date

18/04/2001

Size

Full

Contacts

Registered address

Registered address

10 Golden Square, 2nd Floor, London W1F 9JACopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2001)
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon08/07/2022
Withdraw the company strike off application
dot icon31/05/2022
First Gazette notice for voluntary strike-off
dot icon18/05/2022
Application to strike the company off the register
dot icon18/10/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon18/10/2021
Confirmation statement made on 2020-04-20 with no updates
dot icon14/06/2021
Full accounts made up to 2019-06-30
dot icon13/06/2021
Full accounts made up to 2018-06-30
dot icon11/06/2021
Compulsory strike-off action has been discontinued
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon08/05/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon09/07/2019
Compulsory strike-off action has been discontinued
dot icon08/07/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon20/09/2018
Full accounts made up to 2017-06-30
dot icon17/08/2018
Full accounts made up to 2016-06-30
dot icon02/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon09/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/10/2016
Registered office address changed from Axtell House 23-24 Warwick Street London W1B 5NQ to 10 Golden Square 2nd Floor London W1F 9JA on 2016-10-04
dot icon19/08/2016
Full accounts made up to 2015-06-30
dot icon07/07/2016
Satisfaction of charge 6 in full
dot icon29/06/2016
Registration of charge 042008530007, created on 2016-06-27
dot icon17/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon21/07/2015
Full accounts made up to 2014-06-30
dot icon11/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon14/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon17/01/2014
Full accounts made up to 2013-06-30
dot icon30/05/2013
Full accounts made up to 2012-06-30
dot icon06/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon19/07/2012
Resolutions
dot icon14/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon11/03/2012
Termination of appointment of Kelvin Pilkinton as a director
dot icon06/12/2011
Full accounts made up to 2011-06-30
dot icon06/12/2011
Appointment of Kelvin Banks Pilkinton as a director
dot icon06/12/2011
Termination of appointment of Mark Flay as a director
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon23/05/2011
Director's details changed for Mark Peter Flay on 2011-04-20
dot icon14/01/2011
Full accounts made up to 2010-06-30
dot icon22/12/2010
Termination of appointment of Andrew Telfer as a secretary
dot icon13/07/2010
Termination of appointment of Andrea Scown as a director
dot icon29/06/2010
Full accounts made up to 2009-03-31
dot icon07/06/2010
Appointment of Justin Ashley Davis-Rice as a director
dot icon14/05/2010
Termination of appointment of Leslie Archer as a director
dot icon14/05/2010
Appointment of Andrea Mary Scown as a director
dot icon20/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/04/2010
Director's details changed for Leslie Watson Archer on 2010-04-20
dot icon20/04/2010
Director's details changed for Mark Peter Flay on 2010-04-20
dot icon22/03/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon20/04/2009
Return made up to 18/04/09; full list of members
dot icon20/02/2009
Full accounts made up to 2008-03-31
dot icon26/09/2008
Appointment terminated director george brooks
dot icon26/09/2008
Director appointed leslie watson archer
dot icon26/09/2008
Director appointed mark peter flay
dot icon17/06/2008
Return made up to 18/04/08; full list of members
dot icon16/06/2008
Appointment terminated director bruce mcewen
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon10/09/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon19/06/2007
Return made up to 18/04/07; no change of members
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
Secretary resigned
dot icon09/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Full accounts made up to 2006-03-31
dot icon14/09/2006
Particulars of mortgage/charge
dot icon26/06/2006
Registered office changed on 26/06/06 from: level 3 211 regent street london W1B 4NF
dot icon06/06/2006
Return made up to 18/04/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-03-31
dot icon21/04/2006
Particulars of mortgage/charge
dot icon27/02/2006
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Delivery ext'd 3 mth 31/03/05
dot icon08/08/2005
Return made up to 18/04/05; full list of members
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Director resigned
dot icon06/07/2005
Secretary resigned
dot icon06/07/2005
Director resigned
dot icon02/06/2005
Full accounts made up to 2004-03-31
dot icon19/04/2005
Ad 28/03/02--------- £ si 100000@1
dot icon26/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon05/07/2004
Return made up to 18/04/04; full list of members
dot icon19/05/2004
Director's particulars changed
dot icon10/09/2003
Full accounts made up to 2003-03-31
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon20/06/2003
Registered office changed on 20/06/03 from: 190 strand london WC2R 1JN
dot icon10/05/2003
Return made up to 18/04/03; full list of members
dot icon10/05/2003
Director resigned
dot icon10/05/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
Particulars of mortgage/charge
dot icon11/10/2002
Resolutions
dot icon02/10/2002
Director's particulars changed
dot icon26/09/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon02/08/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon08/05/2002
Return made up to 18/04/02; full list of members
dot icon26/04/2002
Director resigned
dot icon17/01/2002
Director's particulars changed
dot icon03/09/2001
Ad 28/08/01--------- £ si 199999@1=199999 £ ic 1/200000
dot icon03/09/2001
Nc inc already adjusted 28/08/01
dot icon03/09/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon29/06/2001
Director resigned
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon18/05/2001
Certificate of change of name
dot icon18/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 BENDON UK LIMITED

BENDON UK LIMITED is an(a) Dissolved company incorporated on 18/04/2001 with the registered office located at 10 Golden Square, 2nd Floor, London W1F 9JA. There is currently no 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 BENDON UK LIMITED?

toggle

BENDON UK LIMITED is currently Dissolved. It was registered on 18/04/2001 and dissolved on 20/12/2022.

Where is BENDON UK LIMITED located?

toggle

BENDON UK LIMITED is registered at 10 Golden Square, 2nd Floor, London W1F 9JA.

What does BENDON UK LIMITED do?

toggle

BENDON UK LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BENDON UK LIMITED?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved via compulsory strike-off.