Company NameBenix Limited
Company StatusDissolved
Company Number03766670
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Branislav Milorad Lazovic
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(1 week, 5 days after company formation)
Appointment Duration15 years, 7 months (closed 23 December 2014)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3-7 Fitzjohns Avenue
London
NW3 5JY
Secretary NameVesna Lazovic
NationalityBritish
StatusClosed
Appointed19 May 1999(1 week, 5 days after company formation)
Appointment Duration15 years, 7 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address3-7 Fitzjohns Avenue
London
NW3 5JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Mrs Vesna Lazovic
99.00%
Ordinary
1 at £1Mr Branislav Lazovic
1.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
30 August 2014Application to strike the company off the register (3 pages)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
23 June 2014Accounts made up to 31 May 2013 (4 pages)
23 June 2014Accounts made up to 31 May 2013 (4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Mr Branislav Milorad Lazovic on 1 April 2012 (2 pages)
18 June 2012Secretary's details changed for Vesna Lazovic on 1 April 2012 (2 pages)
18 June 2012Director's details changed for Mr Branislav Milorad Lazovic on 1 April 2012 (2 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for Vesna Lazovic on 1 April 2012 (2 pages)
18 June 2012Secretary's details changed for Vesna Lazovic on 1 April 2012 (2 pages)
18 June 2012Director's details changed for Mr Branislav Milorad Lazovic on 1 April 2012 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
26 May 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
26 May 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Branislav Milorad Lazovic on 1 March 2010 (2 pages)
24 May 2010Director's details changed for Branislav Milorad Lazovic on 1 March 2010 (2 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Branislav Milorad Lazovic on 1 March 2010 (2 pages)
15 June 2009Return made up to 07/05/09; full list of members (3 pages)
15 June 2009Return made up to 07/05/09; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page)
21 May 2009Registered office changed on 21/05/2009 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 November 2008Return made up to 07/05/08; full list of members (3 pages)
4 November 2008Return made up to 07/05/08; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
22 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
25 May 2007Return made up to 07/05/07; no change of members (6 pages)
25 May 2007Return made up to 07/05/07; no change of members (6 pages)
24 May 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
24 May 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
28 June 2006Registered office changed on 28/06/06 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (1 page)
28 June 2006Registered office changed on 28/06/06 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (1 page)
14 June 2006Return made up to 07/05/06; full list of members (6 pages)
14 June 2006Return made up to 07/05/06; full list of members (6 pages)
12 September 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
12 September 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
9 September 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
9 September 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
18 June 2005Return made up to 07/05/05; full list of members (6 pages)
18 June 2005Return made up to 07/05/05; full list of members (6 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
13 May 2004Return made up to 07/05/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
16 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
16 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
23 May 2003Return made up to 07/05/03; full list of members (6 pages)
23 May 2003Return made up to 07/05/03; full list of members (6 pages)
24 April 2003Return made up to 24/04/02; full list of members (6 pages)
24 April 2003Return made up to 24/04/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
1 July 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
21 February 2002Registered office changed on 21/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
21 February 2002Registered office changed on 21/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
21 February 2002Registered office changed on 21/02/02 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (1 page)
21 February 2002Registered office changed on 21/02/02 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (1 page)
22 June 2001Return made up to 07/05/01; full list of members (6 pages)
22 June 2001Return made up to 07/05/01; full list of members (6 pages)
6 February 2001Full accounts made up to 31 May 2000 (11 pages)
6 February 2001Full accounts made up to 31 May 2000 (11 pages)
11 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2000Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
23 May 1999Registered office changed on 23/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
7 May 1999Incorporation (17 pages)
7 May 1999Incorporation (17 pages)