Company NameBenaco Limited
Company StatusDissolved
Company Number01374057
CategoryPrivate Limited Company
Incorporation Date19 June 1978(45 years, 10 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFranco Bonometti
Date of BirthApril 1927 (Born 97 years ago)
NationalityItalian
StatusClosed
Appointed01 September 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 18 November 1997)
RoleBusinessman
Correspondence AddressPO Box 99827
Mombassa
Foreign
Director NameBruno Gatta
Date of BirthAugust 1928 (Born 95 years ago)
NationalityItalian
StatusClosed
Appointed01 September 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 18 November 1997)
RoleBusinessman
Correspondence AddressKirichwa Lane PO Box 21049
Nairobi
Foreign
Secretary NameMrs Jennifer Jayne Fuller
NationalityBritish
StatusClosed
Appointed08 March 1993(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 18 November 1997)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Secretary NameAlan Meldrum Milne
NationalityBritish
StatusClosed
Appointed01 March 1994(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 18 November 1997)
RoleSecretary
Correspondence Address14 Wheeler Road
Maidenbower
Crawley
West Sussex
RH10 7UF
Secretary NameKenneth Cameron
NationalityBritish
StatusResigned
Appointed01 September 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressQuay House South Esplanade
St Peter Port
Guernsey
Channel
Secretary NameRobyn Peta Wilkinson
NationalityBritish
StatusResigned
Appointed27 August 1993(15 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 March 1994)
RoleAdministrator
Correspondence Address3rd Floor
34 John Street
London
WC1N 2AT

Location

Registered Address34 John Street
London
WC1N 2AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 October 1995Return made up to 01/09/95; no change of members (4 pages)