Company NameBenedict (UK) Limited
Company StatusDissolved
Company Number03048414
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)
Previous NameHarry (Pret) Mason Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBenedict Warner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address37 Canonbury Road
London
N1 2DG
Director NameJonathan Warner
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(same day as company formation)
RoleRetired
Correspondence AddressLollingdon House Lollingdon Cottages
Westfield Road Cholsey
Wallingford
Oxfordshire
OX10 9LS
Secretary NameBenedict Warner
NationalityBritish
StatusClosed
Appointed21 April 1995(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address37 Canonbury Road
London
N1 2DG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address26 Saint Cross Street
London
EC1N 8UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (1 page)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 December 2008Return made up to 17/04/08; full list of members (10 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 August 2007Return made up to 21/04/07; no change of members (7 pages)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 July 2006Return made up to 21/04/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
23 May 2005Return made up to 21/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 June 2004Return made up to 21/04/04; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 June 2003Registered office changed on 30/06/03 from: second floor 47 farringdon road london EC1M 3JB (1 page)
1 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
3 May 2002Return made up to 21/04/02; full list of members (7 pages)
20 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 June 2001Return made up to 21/04/01; full list of members (7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
30 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Return made up to 21/04/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 August 1999Registered office changed on 17/08/99 from: 28-30 st.johns square london EC1M 4DN (1 page)
13 May 1999Return made up to 21/04/99; full list of members
  • 363(287) ‐ Registered office changed on 13/05/99
(6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
6 May 1998Return made up to 21/04/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
23 May 1997Return made up to 21/04/97; no change of members (4 pages)
23 May 1997Full accounts made up to 30 April 1996 (15 pages)
12 December 1996Return made up to 21/04/96; full list of members (6 pages)
12 December 1996£ nc 1000/20000 26/11/96 (1 page)
12 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 1996Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
12 October 1995Company name changed harry (pret) mason LIMITED\certificate issued on 13/10/95 (4 pages)
27 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: international house 31 church road hendon london NW4 4EB (1 page)
27 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Incorporation (18 pages)