Company NameBenmor Ventures Limited
Company StatusDissolved
Company Number05030142
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Vanessa Josee Payet
Date of BirthMay 1981 (Born 43 years ago)
NationalitySeychellois
StatusClosed
Appointed04 October 2010(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPointe Conan
Mahe
Seychelles
Secretary NameABS Secretary Services Ltd (Corporation)
StatusClosed
Appointed23 February 2009(5 years after company formation)
Appointment Duration4 years, 9 months (closed 03 December 2013)
Correspondence AddressSalamat House
Victoria
Mahe
Seychelles
Director NameMr Stanley Edward Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySt.Kitts And Nevis
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleEntrepreneur
Country of ResidenceNevis
Correspondence AddressNewcastle Village, St. James Parish
Newcastle
Nevis
West Indies
Director NameMrs Anne Kathleen Diva Brewster
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySeychelles
StatusResigned
Appointed14 January 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2010)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressBaie Lazare
Mahe
Seychelles
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressJohn Humphries House, Room 304
4-10 Stockwell Street, Greenwich
London
SE10 9JN

Location

Registered AddressSuite 2 23-24 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1,100,700
(4 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1,100,700
(4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
12 November 2010Appointment of Ms Vanessa Josee Payet as a director (2 pages)
12 November 2010Appointment of Ms Vanessa Josee Payet as a director (2 pages)
12 November 2010Termination of appointment of Anne Brewster as a director (1 page)
12 November 2010Termination of appointment of Anne Brewster as a director (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Abs Secretary Services Ltd on 30 January 2010 (2 pages)
2 February 2010Secretary's details changed for Abs Secretary Services Ltd on 30 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 February 2009Registered office changed on 24/02/2009 from room 104,1ST floor meridian house, royal hill greenwich london SE10 8RD united kingdom (1 page)
24 February 2009Registered office changed on 24/02/2009 from room 104,1ST floor meridian house, royal hill greenwich london SE10 8RD united kingdom (1 page)
23 February 2009Secretary appointed abs secretary services LTD (1 page)
23 February 2009Appointment terminated secretary unitrust corporate services LIMITED (1 page)
23 February 2009Secretary appointed abs secretary services LTD (1 page)
23 February 2009Appointment Terminated Secretary unitrust corporate services LIMITED (1 page)
13 February 2009Return made up to 30/01/09; full list of members (3 pages)
13 February 2009Return made up to 30/01/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
3 February 2009Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
30 January 2009Director appointed mrs. Anne brewster (1 page)
30 January 2009Director appointed mrs. Anne brewster (1 page)
29 January 2009Appointment terminated director stanley williams (1 page)
29 January 2009Appointment Terminated Director stanley williams (1 page)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 February 2008Return made up to 30/01/08; full list of members (2 pages)
20 February 2008Return made up to 30/01/08; full list of members (2 pages)
14 June 2007Amended accounts made up to 31 January 2006 (1 page)
14 June 2007Amended accounts made up to 31 January 2006 (1 page)
4 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 February 2007Return made up to 30/01/07; full list of members (2 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Return made up to 30/01/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 12 charlton church lane london SE7 7AF (1 page)
31 January 2006Registered office changed on 31/01/06 from: 12 charlton church lane london SE7 7AF (1 page)
1 February 2005Return made up to 30/01/05; full list of members (2 pages)
1 February 2005Return made up to 30/01/05; full list of members (2 pages)
25 June 2004£ nc 1000/1100700 23/06/04 (1 page)
25 June 2004£ nc 1000/1100700 23/06/04 (1 page)
9 March 2004Ad 27/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2004Ad 27/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 January 2004Incorporation (11 pages)
30 January 2004Incorporation (11 pages)