Company NameBennie & Stamp Limited
Company StatusDissolved
Company Number04988156
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Bennie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2003(5 days after company formation)
Appointment Duration16 years, 2 months (closed 18 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameSarah Anne Bennie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2003(5 days after company formation)
Appointment Duration16 years, 2 months (closed 18 February 2020)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Secretary NameDerek George Bennie
NationalityBritish
StatusClosed
Appointed13 December 2003(5 days after company formation)
Appointment Duration16 years, 2 months (closed 18 February 2020)
RoleCompany Director
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGlobal House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Abdrew Bennie
37.50%
Ordinary
3 at £1Sarah Anne Bennie
37.50%
Ordinary
2 at £1Trustees Of Helen Jane Bennie & Trustees Of Martin George Bennie
25.00%
Ordinary

Financials

Year2014
Net Worth-£21,216
Cash£5,551
Current Liabilities£4,411

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2019Change of details for Mr Andrew Bennie as a person with significant control on 13 June 2019 (2 pages)
13 June 2019Change of details for Ms Sarah Anne Bennie as a person with significant control on 13 June 2019 (2 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
12 April 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 July 2016Registered office address changed from Third Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Third Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 18 July 2016 (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8
(4 pages)
17 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
(4 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
(4 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
(4 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
(4 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
20 April 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 January 2010Secretary's details changed for Derek George Bennie on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Derek George Bennie on 1 October 2009 (1 page)
28 January 2010Director's details changed for Sarah Anne Bennie on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Andrew Bennie on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Derek George Bennie on 1 October 2009 (1 page)
28 January 2010Director's details changed for Andrew Bennie on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Sarah Anne Bennie on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Sarah Anne Bennie on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Andrew Bennie on 1 October 2009 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 March 2009Return made up to 08/12/08; full list of members (4 pages)
16 March 2009Return made up to 08/12/08; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 January 2008Return made up to 08/12/07; full list of members (3 pages)
3 January 2008Return made up to 08/12/07; full list of members (3 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 January 2007Return made up to 08/12/06; full list of members (3 pages)
17 January 2007Return made up to 08/12/06; full list of members (3 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 January 2006Return made up to 08/12/05; full list of members (3 pages)
25 January 2006Return made up to 08/12/05; full list of members (3 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 January 2005Return made up to 08/12/04; full list of members (7 pages)
6 January 2005Return made up to 08/12/04; full list of members (7 pages)
12 January 2004Ad 13/12/03--------- £ si 7@1=7 £ ic 1/8 (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004New secretary appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Registered office changed on 12/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
12 January 2004Ad 13/12/03--------- £ si 7@1=7 £ ic 1/8 (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
8 December 2003Incorporation (15 pages)
8 December 2003Incorporation (15 pages)