Company NameBenugo.com Limited
Company StatusDissolved
Company Number03993628
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 12 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameHugo Octavius Warner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(1 week after company formation)
Appointment Duration3 years, 10 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lockhart Street
London
E3 4BL
Secretary NameBenedict Warner
NationalityBritish
StatusClosed
Appointed22 May 2000(1 week after company formation)
Appointment Duration3 years, 10 months (closed 23 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Canonbury Road
London
N1 2DG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address26 Saint Cross Street
London
EC1N 8UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,359
Cash£342
Current Liabilities£89,581

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
29 June 2003Registered office changed on 29/06/03 from: second floor 47 farringdon road london EC1M 3JB (1 page)
26 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
26 June 2002Return made up to 15/05/02; full list of members (6 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 June 2001Return made up to 15/05/01; full list of members (6 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
25 May 2000Registered office changed on 25/05/00 from: 48 dudley gardens harrow middlesex HA2 0DQ (1 page)
25 May 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)