Company NameBenvine Limited
Company StatusDissolved
Company Number03047185
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Onita Prasada Vashisht
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed01 May 2008(13 years after company formation)
Appointment Duration10 years (closed 15 May 2018)
RoleRetailer
Country of ResidenceEngland
Correspondence Address164 New Cavendish Street
2nd Floor
London
W1W 6YT
Director NameSerguei Petrov
Date of BirthNovember 1950 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed09 May 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressFlat 94 Montagu Mansions
London
W1H 1LF
Secretary NameAlexander Gordioukov
NationalityRussian
StatusResigned
Appointed09 May 1995(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 June 1995)
RoleCompany Director
Correspondence Address42-31 Galernaya Street
St. Petersburg
190000
Director NameAlexander Gordioukov
Date of BirthAugust 1954 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed01 June 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address31 Furshtadtskaya Street
Flat 3
St Petersburg 191123
Foreign
Secretary NameMr Babak Kamali
NationalityBritish
StatusResigned
Appointed01 June 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 29 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
7 Adelaide Crescent
Hove
East Sussex
BN3 2JE
Director NameMs Josephine Heng
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed16 April 1999(3 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 February 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17j Park Road
London
NW1 6XN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address164 New Cavendish Street
2nd Floor
London
W1W 6YT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Onita Prasada Vashisht
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 October 2000Delivered on: 1 November 2000
Persons entitled: Berkley Court Investments LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a deed dated 27TH october 2000.
Particulars: A deposit of £10,000.00 placed in adeposit account.
Outstanding
6 February 1997Delivered on: 18 February 1997
Satisfied on: 16 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 July 1995Delivered on: 9 August 1995
Satisfied on: 16 August 2006
Persons entitled: Serguei Petrov

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date.
Particulars: All assets of the company.
Fully Satisfied

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
20 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to 164 New Cavendish Street 2nd Floor London W1W 6YT on 12 October 2015 (1 page)
12 October 2015Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to 164 New Cavendish Street 2nd Floor London W1W 6YT on 12 October 2015 (1 page)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(3 pages)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
12 December 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
12 December 2014Registered office address changed from 5 Grampian Gardens London NW2 1JH England to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 12 December 2014 (1 page)
12 December 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
12 December 2014Registered office address changed from 5 Grampian Gardens London NW2 1JH England to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 12 December 2014 (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Registered office address changed from 5 Grampian Gardens London NW2 1JH England on 10 June 2013 (1 page)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Registered office address changed from 5 Grampian Gardens London NW2 1JH England on 10 June 2013 (1 page)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(3 pages)
10 June 2013Registered office address changed from Aston House Cornwall Avenue London N3 1LF England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Aston House Cornwall Avenue London N3 1LF England on 10 June 2013 (1 page)
22 April 2013Registered office address changed from 16 Glentworth Street London NW1 5PG Uk on 22 April 2013 (1 page)
22 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
22 April 2013Registered office address changed from 16 Glentworth Street London NW1 5PG Uk on 22 April 2013 (1 page)
22 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Director's details changed for Ms. Onita Prasada on 19 April 2010 (2 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 August 2009Director appointed ms. Onita prasada (1 page)
25 June 2009Appointment terminated director josephine heng (1 page)
5 May 2009Registered office changed on 05/05/2009 from 16 glentworth street london NW1 5PG uk (1 page)
5 May 2009Return made up to 19/04/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from 17 mandeville court finchley road london NW3 6HB (1 page)
9 April 2009Appointment terminated director alexander gordioukov (1 page)
9 April 2009Appointment terminated secretary babak kamali (1 page)
9 April 2009Registered office changed on 09/04/2009 from 3 ashland house ashland place london W1U 4AJ (1 page)
25 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 May 2007Return made up to 19/04/07; full list of members (7 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
27 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
17 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
3 May 2005Return made up to 19/04/05; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
2 June 2004Return made up to 19/04/04; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 July 2003Return made up to 19/04/03; full list of members (7 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 May 2000Return made up to 19/04/00; full list of members (6 pages)
26 July 1999Full accounts made up to 30 September 1998 (7 pages)
25 May 1999New director appointed (2 pages)
19 May 1999Return made up to 19/04/99; full list of members (5 pages)
17 May 1999Director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 94 montagu mansions crawford street london W1H 1LF (1 page)
21 July 1998Full accounts made up to 30 September 1997 (10 pages)
14 May 1998Return made up to 19/04/98; no change of members (4 pages)
18 April 1998Registered office changed on 18/04/98 from: 94 2 montagu mansions london W1H 1AJ (1 page)
7 January 1998Auditor's resignation (1 page)
3 May 1997Return made up to 19/04/97; full list of members (4 pages)
4 March 1997Full accounts made up to 30 September 1996 (8 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
22 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 May 1996Return made up to 19/04/96; full list of members (5 pages)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 March 1996Director's particulars changed (1 page)
18 January 1996Accounting reference date notified as 30/09 (1 page)
9 August 1995Particulars of mortgage/charge (4 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
19 April 1995Incorporation (28 pages)