Company NameBen-Set Limited
Company StatusDissolved
Company Number03809494
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 10 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRakesh Kumar Aggarwal
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed22 September 1999(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 28 February 2012)
RoleBusinessman
Country of ResidenceSingapore
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameMr Anil Ramkumar Beriwal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 28 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address141 Wemborough Road
London
HA7 2EE
Secretary NameRaja Murugan Subramanian
NationalityIndian
StatusClosed
Appointed29 January 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 28 February 2012)
RoleIn House Solicitor
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameMr Sanjay Agrawal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 28 February 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Golden Square
London
W1F 9LU
Secretary NameMr Alan George Castle
NationalityBritish
StatusClosed
Appointed29 May 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 28 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameEdward Edmund Nelson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 28 February 2012)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameMr Robert James Wieder
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address185 Adelaide Road
London
NW3 3NN
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameMr Robert James Wieder
NationalityEnglish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address185 Adelaide Road
London
NW3 3NN
Director NameRavindra Gupta
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed22 September 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2003)
RoleBusinessman
Correspondence Address4th Floor Sea King
Bandra
Mumbai
India
Director NameKishore Lulla
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed22 September 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2002)
RoleBusinessman
Correspondence Address11 Middle Way
Hampstead Garden Subueb
London
NW11 7JX
Director NameKevin Maclellan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleTV Executive
Correspondence AddressFlat 3 20 Bramham Gardens
London
SW5 0JE
Secretary NameMr Antony Brian Robertson
NationalityBritish
StatusResigned
Appointed22 September 1999(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr Darren Michael Childs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 2005)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address70 Madrid Road
Barnes
London
SW13 9PG
Secretary NameRina Barua
NationalityBritish
StatusResigned
Appointed15 November 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2006)
RoleLawyer
Correspondence Address42 Oxford Street
Watford
Herts
WD18 0ES
Director NameMr Rajesh Dhirajlal Rupani
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RE
Director NameMr Bartholomew Ross Hair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2005(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Golden Square
London
W1F 9LU

Location

Registered Address25 Golden Square
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1B4u Network (Europe) LTD
50.00%
Ordinary A
1 at £1Set Satellite Singapore LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
4 November 2011Application to strike the company off the register (3 pages)
4 November 2011Application to strike the company off the register (3 pages)
11 October 2011Director's details changed for Edward Edmund Nelson on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Edward Edmund Nelson on 11 October 2011 (2 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 2
(7 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 2
(7 pages)
8 April 2011Statement of company's objects (2 pages)
8 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 April 2011Statement by Directors (3 pages)
8 April 2011Solvency Statement dated 30/12/10 (3 pages)
8 April 2011Statement of company's objects (2 pages)
8 April 2011Solvency statement dated 30/12/10 (3 pages)
8 April 2011Statement of capital on 8 April 2011
  • GBP 2
(4 pages)
8 April 2011Statement of capital on 8 April 2011
  • GBP 2
(4 pages)
8 April 2011Statement by directors (3 pages)
8 April 2011Statement of capital on 8 April 2011
  • GBP 2
(4 pages)
26 November 2010Appointment of Edward Edmund Nelson as a director (3 pages)
26 November 2010Appointment of Edward Edmund Nelson as a director (3 pages)
23 November 2010Termination of appointment of Bartholomew Hair as a director (1 page)
23 November 2010Termination of appointment of Bartholomew Hair as a director (1 page)
28 July 2010Secretary's details changed for Raja Murugan Subramanian on 14 July 2010 (1 page)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Rakesh Kumar Aggarwal on 14 July 2010 (2 pages)
28 July 2010Secretary's details changed for Raja Murugan Subramanian on 14 July 2010 (1 page)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Rakesh Kumar Aggarwal on 14 July 2010 (2 pages)
28 July 2010Director's details changed for Sanjay Agrawal on 14 July 2010 (2 pages)
28 July 2010Director's details changed for Sanjay Agrawal on 14 July 2010 (2 pages)
30 June 2010Full accounts made up to 31 March 2010 (10 pages)
30 June 2010Accounts made up to 31 March 2010 (10 pages)
19 January 2010Full accounts made up to 31 March 2009 (10 pages)
19 January 2010Accounts made up to 31 March 2009 (10 pages)
19 November 2009Director's details changed for Bartholomew Ross Hair on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
19 November 2009Director's details changed for Bartholomew Ross Hair on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
17 July 2009Return made up to 14/07/09; full list of members (5 pages)
17 July 2009Return made up to 14/07/09; full list of members (5 pages)
8 July 2009Secretary appointed alan george castle (1 page)
8 July 2009Secretary appointed alan george castle (1 page)
22 June 2009Appointment terminated secretary antony robertson (1 page)
22 June 2009Appointment Terminated Secretary antony robertson (1 page)
10 November 2008Accounts made up to 31 March 2008 (10 pages)
10 November 2008Full accounts made up to 31 March 2008 (10 pages)
24 July 2008Return made up to 14/07/08; full list of members (5 pages)
24 July 2008Return made up to 14/07/08; full list of members (5 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
5 September 2007Return made up to 14/07/07; no change of members (8 pages)
5 September 2007Return made up to 14/07/07; no change of members (8 pages)
19 August 2007Full accounts made up to 31 March 2007 (10 pages)
19 August 2007Accounts made up to 31 March 2007 (10 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
31 January 2007Accounts made up to 31 March 2006 (10 pages)
31 January 2007Full accounts made up to 31 March 2006 (10 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
17 August 2006Return made up to 14/07/06; full list of members (8 pages)
17 August 2006Return made up to 14/07/06; full list of members (8 pages)
13 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
2 February 2006Accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
15 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/05
(8 pages)
15 August 2005Return made up to 14/07/05; full list of members (8 pages)
10 January 2005Full accounts made up to 31 March 2004 (10 pages)
10 January 2005Accounts made up to 31 March 2004 (10 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
15 July 2004Return made up to 14/07/04; full list of members (8 pages)
15 July 2004Return made up to 14/07/04; full list of members (8 pages)
10 January 2004Accounts made up to 31 March 2003 (10 pages)
10 January 2004Full accounts made up to 31 March 2003 (10 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Return made up to 14/07/03; full list of members (9 pages)
17 June 2003Accounts made up to 31 March 2002 (10 pages)
17 June 2003Full accounts made up to 31 March 2002 (10 pages)
9 June 2003Auditor's resignation (1 page)
9 June 2003Auditor's resignation (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
23 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
23 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 August 2002Return made up to 14/07/02; full list of members (8 pages)
4 August 2002Return made up to 14/07/02; full list of members (8 pages)
29 April 2002Full accounts made up to 31 March 2001 (9 pages)
29 April 2002Accounts made up to 31 March 2001 (9 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
26 January 2002Registered office changed on 26/01/02 from: 25 golden square london W1F 9LY (1 page)
26 January 2002Registered office changed on 26/01/02 from: 25 golden square london W1F 9LY (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: 35 vine street london EC3N 2AA (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 35 vine street london EC3N 2AA (1 page)
4 December 2001New secretary appointed (2 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
25 October 2001Return made up to 14/07/01; full list of members (7 pages)
25 October 2001Return made up to 14/07/01; full list of members (7 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
23 March 2001Accounts made up to 31 March 2000 (9 pages)
23 March 2001Full accounts made up to 31 March 2000 (9 pages)
8 March 2001Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
8 March 2001Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
15 August 2000Return made up to 14/07/00; full list of members (7 pages)
15 August 2000Return made up to 14/07/00; full list of members (7 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 September 1999Ad 22/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 September 1999Secretary resigned;director resigned (1 page)
29 September 1999Ad 22/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 September 1999Secretary resigned;director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
24 September 1999Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 1999Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 1999Incorporation (26 pages)
14 July 1999Incorporation (26 pages)