Company NameBenjamin Oswald (UK) Holding Limited
Company StatusDissolved
Company Number05353101
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 2 months ago)
Previous NameHaynes Corporation Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Secretary NameAngela Dixon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 10 March 2015)
RoleTransport Manager
Correspondence Address117 Middleton Avenue
Chingford
London
E4 8EE
Secretary NameAngela Dixon
NationalityBritish
StatusClosed
Appointed22 June 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 10 March 2015)
RoleTransport Manager
Correspondence Address117 Middleton Avenue
Chingford
London
E4 8EE
Director NameMs Paulette McGrowder
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(6 years after company formation)
Appointment Duration4 years (closed 10 March 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address18b Commercial Road
London
N18 1TP
Director NamePaulette Angela McGrowder
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Tyndell Road
Leyton
London
E10 6QJ
Secretary NameDaniel Henry
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Tramway Avenue
London
N9 8PE
Director NameMercey Sinclair
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address50 Rainham Avenue
Edmonton
London
N18 2BS
Director NameMr Ian Mullings
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2011)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address117 Middleton Avenue
Chingford
London
E4 8EE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.benjaminoswaldremovals.co.uk
Telephone020 83447210
Telephone regionLondon

Location

Registered Address18b Commercial Road
Edmonton
London
N18 1TP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

200k at £1Mercey Sinclair
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014Application to strike the company off the register (3 pages)
11 November 2014Application to strike the company off the register (3 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200,000
(5 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200,000
(5 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200,000
(5 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 250,000
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 250,000
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 250,000
(3 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
22 February 2012Statement of capital following an allotment of shares on 13 December 2010
  • GBP 200,000
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 13 December 2010
  • GBP 200,000
(3 pages)
22 February 2012Register(s) moved to registered office address (1 page)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
22 February 2012Register(s) moved to registered office address (1 page)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 November 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 200,000
(3 pages)
9 November 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 200,000
(3 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Appointment of Ms Paulette Mcgrowder as a director (2 pages)
24 February 2011Termination of appointment of Ian Mullings as a director (1 page)
24 February 2011Appointment of Ms Paulette Mcgrowder as a director (2 pages)
24 February 2011Termination of appointment of Ian Mullings as a director (1 page)
15 February 2011Register inspection address has been changed from 6 Northumberland Park London N17 0TX England (1 page)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 February 2011Register inspection address has been changed from 6 Northumberland Park London N17 0TX England (1 page)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 June 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 50,000
(2 pages)
16 June 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 50,000
(2 pages)
21 May 2010Registered office address changed from Benjamin Oswald House 6 Northumberland Park London N17 0TX on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Benjamin Oswald House 6 Northumberland Park London N17 0TX on 21 May 2010 (1 page)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Ian Mullings on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Ian Mullings on 24 February 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 July 2009Appointment terminated secretary daniel henry (1 page)
1 July 2009Director appointed ian mullings (2 pages)
1 July 2009Appointment terminated secretary daniel henry (1 page)
1 July 2009Secretary appointed angela dixon (2 pages)
1 July 2009Appointment terminated director mercey sinclair (1 page)
1 July 2009Appointment terminated director mercey sinclair (1 page)
1 July 2009Secretary appointed angela dixon (2 pages)
1 July 2009Director appointed ian mullings (2 pages)
6 April 2009Return made up to 04/02/09; full list of members (3 pages)
6 April 2009Return made up to 04/02/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
9 February 2009Return made up to 04/02/08; full list of members (3 pages)
9 February 2009Return made up to 04/02/08; full list of members (3 pages)
18 August 2008Secretary appointed angela dixon (1 page)
18 August 2008Secretary appointed angela dixon (1 page)
16 May 2007Return made up to 04/02/07; full list of members (2 pages)
16 May 2007Return made up to 04/02/07; full list of members (2 pages)
9 October 2006Accounts made up to 28 February 2006 (2 pages)
9 October 2006Accounts made up to 28 February 2006 (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (1 page)
17 July 2006Return made up to 04/02/06; full list of members (2 pages)
17 July 2006Return made up to 04/02/06; full list of members (2 pages)
17 July 2006New director appointed (1 page)
6 April 2005Company name changed haynes corporation LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed haynes corporation LIMITED\certificate issued on 06/04/05 (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 6 northumberland park london N17 0TX (1 page)
2 March 2005Registered office changed on 02/03/05 from: 6 northumberland park london N17 0TX (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
4 February 2005Incorporation (16 pages)
4 February 2005Registered office changed on 04/02/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
4 February 2005Registered office changed on 04/02/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
4 February 2005Incorporation (16 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)