Company NameBennet Enterprises Limited
Company StatusDissolved
Company Number03609549
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 8 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameEuropean Technology Forum Limited

Business Activity

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

Directors

Director NameEdward James Bennet
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Heath Hurst
London
NW3 2RU
Secretary NameWilfred Courtney Brown
NationalityBritish
StatusClosed
Appointed23 January 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address197 Levita House
London
NW1 1EZ
Director NameAndrew Graham Goodman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCd /Cs
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pound House
46 Totteridge Village
London
N20 8PR
Secretary NameAndrew Graham Goodman
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCd /Cs
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pound House
46 Totteridge Village
London
N20 8PR
Secretary NameEdward James Bennet
NationalityBritish
StatusResigned
Appointed21 August 2000(2 years after company formation)
Appointment Duration5 months (resigned 23 January 2001)
RoleCompany Director
Correspondence Address7 Heath Hurst
London
NW3 2RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Heath Hurst Road
London
NW3 2RU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£201,905
Cash£80,471
Current Liabilities£114,502

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Application for striking-off (1 page)
22 September 2003Accounts for a small company made up to 31 March 2002 (5 pages)
19 September 2003Registered office changed on 19/09/03 from: 1-3 canfield place london NW6 3BT (1 page)
7 April 2003Company name changed european technology forum limite d\certificate issued on 07/04/03 (2 pages)
28 October 2002Return made up to 04/08/02; full list of members (7 pages)
28 October 2002New secretary appointed (2 pages)
20 June 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 November 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(40 pages)
22 February 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 August 2000Secretary's particulars changed;director's particulars changed (1 page)
24 August 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
24 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 August 2000New secretary appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 65 new cavendish street london W1M 7RD (1 page)
14 October 1999Return made up to 04/08/99; full list of members (6 pages)
24 January 1999Registered office changed on 24/01/99 from: c/o harris & trotter 8/10 bulstrode street, london W1M 6AH (1 page)
12 November 1998Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Director resigned (1 page)
4 August 1998Incorporation (20 pages)