Company NameBenvenuti Limited
Company StatusDissolved
Company Number05285082
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameOval Accounts Training Limited

Business Activity

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

Directors

Director NameMr Rui Oliveira
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(3 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (closed 29 September 2020)
RoleCafe Proprietor
Country of ResidenceEngland
Correspondence Address116 Queensway
West Wickham
Kent
BR4 9DY
Director NameGary Ian Pennington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleAccountant
Correspondence Address160 Palace View
Bromley
Kent
BR1 3ER
Director NameMr David Mark Sinclair
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow
Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameGary Ian Pennington
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleAccountant
Correspondence Address160 Palace View
Bromley
Kent
BR1 3ER
Secretary NameJose Norberto Oliveira
NationalityPortuguese
StatusResigned
Appointed28 February 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address32 Kay Road
London
SW9 9DE
Secretary NameMiss Maria Grazia Vacca
NationalityItalian
StatusResigned
Appointed01 January 2007(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Queensway
West Wickham
Kent
BR4 9DY

Location

Registered AddressSuite 5, 1-2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Rui Oliveira
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,680
Current Liabilities£40,174

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (1 page)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 November 2017Termination of appointment of Maria Grazia Vacca as a secretary on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Maria Grazia Vacca as a secretary on 6 November 2017 (1 page)
11 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 October 2017Registered office address changed from 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017 (1 page)
18 September 2017Registered office address changed from C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY to 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O B. D. Accountants 33 Wood Lodge Lane West Wickham Kent BR4 9LY to 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ on 18 September 2017 (1 page)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
29 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
27 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(4 pages)
27 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 June 2014Registered office address changed from 104 High Street West Wickham Kent BR4 0NF on 29 June 2014 (1 page)
29 June 2014Registered office address changed from 104 High Street West Wickham Kent BR4 0NF on 29 June 2014 (1 page)
15 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 July 2010Secretary's details changed for Maria Grazia Vacca on 30 September 2009 (2 pages)
22 July 2010Secretary's details changed for Maria Grazia Vacca on 30 September 2009 (2 pages)
22 July 2010Secretary's details changed for Maria Grazia Vacca on 30 September 2009 (2 pages)
22 July 2010Secretary's details changed for Maria Grazia Vacca on 30 September 2009 (2 pages)
28 January 2010Director's details changed for Rui Oliveira on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Rui Oliveira on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Rui Oliveira on 1 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 December 2008Return made up to 12/11/08; full list of members (3 pages)
10 December 2008Return made up to 12/11/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 December 2007Return made up to 12/11/07; full list of members (2 pages)
3 December 2007Return made up to 12/11/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
1 February 2007Return made up to 12/11/06; full list of members (2 pages)
1 February 2007Return made up to 12/11/06; full list of members (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: bank chmabers 156 main road biggin hill kent TN16 3BA (1 page)
16 November 2006Registered office changed on 16/11/06 from: bank chmabers 156 main road biggin hill kent TN16 3BA (1 page)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 December 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005New secretary appointed (1 page)
28 February 2005Company name changed oval accounts training LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed oval accounts training LIMITED\certificate issued on 28/02/05 (2 pages)
12 November 2004Incorporation (15 pages)
12 November 2004Incorporation (15 pages)