Company NameBend Management Services Limited
Company StatusDissolved
Company Number05120531
CategoryPrivate Limited Company
Incorporation Date6 May 2004(20 years ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBevan Arthur Paul Johns
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Russell Road
Chingford
London
E4 8HA
Director NameNicholas Johns
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Russell Road
Chingford
London
E4 8HA
Secretary NameNicholas Johns
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Russell Road
Chingford
London
E4 8HA

Location

Registered Address36 Bracken Drive
Chigwell
Essex
IG7 5RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (12 pages)
31 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (12 pages)
31 May 2012Liquidators statement of receipts and payments to 27 April 2012 (12 pages)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Statement of affairs with form 4.19 (6 pages)
9 May 2011Statement of affairs with form 4.19 (6 pages)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-28
(1 page)
13 April 2011Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 13 April 2011 (2 pages)
6 August 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(5 pages)
6 August 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(5 pages)
6 August 2010Director's details changed for Bevan Arthur Paul Johns on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Bevan Arthur Paul Johns on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Nicholas Johns on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Bevan Arthur Paul Johns on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Nicholas Johns on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Nicholas Johns on 1 November 2009 (2 pages)
6 August 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Annual return made up to 6 May 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 6 May 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 6 May 2009 with a full list of shareholders (4 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 October 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 June 2008Return made up to 06/05/08; full list of members (4 pages)
3 June 2008Return made up to 06/05/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 July 2007Return made up to 06/05/07; no change of members (7 pages)
31 July 2007Return made up to 06/05/07; no change of members (7 pages)
23 May 2006Return made up to 06/05/06; full list of members (7 pages)
23 May 2006Return made up to 06/05/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2005Return made up to 06/05/05; full list of members (7 pages)
31 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Incorporation (12 pages)
6 May 2004Incorporation (12 pages)