Company NameThomas And Benda Associates Limited
Company StatusDissolved
Company Number01534238
CategoryPrivate Limited Company
Incorporation Date11 December 1980(43 years, 3 months ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSarah Jane Cox
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(29 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Secretary NameJonathan Bernard Cox
NationalityBritish
StatusClosed
Appointed17 February 2010(29 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 07 January 2014)
RoleCompany Director
Correspondence Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameMr Peter Benda
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years after company formation)
Appointment Duration1 month (resigned 01 February 1993)
RoleTheatrical Agent
Correspondence Address65 Biddulph Mansions
London
W9 1HT
Director NameAnn Gwendoline Thomas
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years after company formation)
Appointment Duration17 years, 1 month (resigned 17 February 2010)
RoleTheatrical Agent
Correspondence Address15-16 Ivor Place
London
NW1 6HS
Secretary NameAnn Gwendoline Thomas
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years after company formation)
Appointment Duration1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address15-16 Ivor Place
London
NW1 6HS
Secretary NameMaryanne Aitken
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 11 October 2005)
RoleSelf-Employed Administrator
Correspondence Address30 Gleneagle Road
Streatham
London
SW16 6AF
Secretary NameSarah Jane Cox
NationalityBritish
StatusResigned
Appointed11 October 2005(24 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 2010)
RoleCompany Director
Correspondence AddressBoslowen
Bosanath Valley Mawnan Smith
Falmouth
Cornwall
TR11 5LL

Location

Registered Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Miss Ann Gwendoline Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£14,005
Cash£50,954
Current Liabilities£40,280

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
(3 pages)
26 September 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
(3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Termination of appointment of Ann Thomas as a director (2 pages)
18 August 2010Appointment of Sarah Jane Cox as a director (3 pages)
18 August 2010Termination of appointment of Ann Thomas as a director (2 pages)
18 August 2010Appointment of Sarah Jane Cox as a director (3 pages)
18 August 2010Termination of appointment of Sarah Cox as a secretary (1 page)
18 August 2010Appointment of Jonathan Bernard Cox as a secretary (2 pages)
18 August 2010Appointment of Jonathan Bernard Cox as a secretary (2 pages)
18 August 2010Termination of appointment of Sarah Cox as a secretary (1 page)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (10 pages)
23 January 2009Return made up to 31/12/08; full list of members (10 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 February 2008Return made up to 31/12/07; no change of members (6 pages)
2 February 2008Return made up to 31/12/07; no change of members (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
2 April 2003Return made up to 31/12/02; full list of members (6 pages)
2 April 2003Return made up to 31/12/02; full list of members (6 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 December 2000Registered office changed on 22/12/00 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
22 December 2000Registered office changed on 22/12/00 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
26 April 2000Full accounts made up to 31 December 1999 (12 pages)
26 April 2000Full accounts made up to 31 December 1999 (12 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 September 1998Registered office changed on 30/09/98 from: suite 305 radnor house 93/97 regent street london W1R 8NR (1 page)
30 September 1998Registered office changed on 30/09/98 from: suite 305 radnor house 93/97 regent street london W1R 8NR (1 page)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 July 1996Full accounts made up to 31 December 1995 (11 pages)
17 July 1996Full accounts made up to 31 December 1995 (11 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 June 1995Full accounts made up to 31 December 1994 (11 pages)
29 June 1995Full accounts made up to 31 December 1994 (11 pages)
11 December 1980Incorporation (15 pages)
11 December 1980Incorporation (15 pages)