Company NameBenjamin Samuel Associates Limited
Company StatusDissolved
Company Number03921610
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJack Michael Letherbarrow
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Conifer Court
Epping Road
Roydon
Essex
CM19 5JQ
Secretary NameHeather Yvonne Letherbarrow
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleSecretary
Correspondence Address1 Conifer Court
Epping Road Roydon
Harlow
Essex
CM19 5JQ
Director NameAlan Frank Titford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2003)
RoleCompany Director
Correspondence AddressCornmill House
Church Lane Bardsey
Leeds
West Yorkshire
LS17 9DH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£8,468
Gross Profit£8,468
Net Worth-£7,337
Cash£847
Current Liabilities£14,155

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Application for striking-off (1 page)
15 February 2006Return made up to 30/01/06; full list of members (6 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 30/01/05; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 February 2003Return made up to 08/02/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 February 2002Return made up to 08/02/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 March 2001New director appointed (2 pages)
27 February 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)