Company NameBenrose Limited
DirectorZeki Cicekci
Company StatusDissolved
Company Number03697106
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameZeki Cicekci
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address37 Kendal House
Collier Street
London
N1 9DE
Secretary NameIbrahim Altun
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address58 Dumont Road
London
N16 0NJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address641 Green Lanes
Haringey London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£703,091
Net Worth£1,088
Cash£59
Current Liabilities£44,682

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Statement of affairs (5 pages)
15 July 2003Appointment of a voluntary liquidator (1 page)
15 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2003Registered office changed on 15/06/03 from: first floor 10B gourley street london N15 5NG (1 page)
18 April 2003Return made up to 19/01/03; full list of members (6 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 February 2002Return made up to 19/01/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Full accounts made up to 31 March 2000 (10 pages)
4 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
22 March 1999Registered office changed on 22/03/99 from: 37 kendal house priory green london N1 9DE (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
9 February 1999New secretary appointed (2 pages)
19 January 1999Incorporation (12 pages)