Company NameBennys Fish Services Limited
Company StatusDissolved
Company Number05362165
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)
Previous NameIX Computers Limited

Business Activity

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

Directors

Director NameMr Ioannis Spyridopoulos
Date of BirthApril 1973 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed09 October 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Court Mews 311a Chase Road
London
N14 6JS
Director NameGeorge Christou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushwood
Leytonstone
London
E11 3AY
Director NameMr Thimio Zoga
Date of BirthMay 1983 (Born 40 years ago)
NationalityGreek
StatusResigned
Appointed06 April 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Court Mews 311a Chase Road
London
N14 6JS
Secretary NameCKP Secretarial Ltd (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address1 Old Court Mews 311a Chase Road
London
N14 6JS

Location

Registered Address1 Old Court Mews 311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Ioannis Spyridopoulos
50.00%
Ordinary
5 at £1Thimio Zoga
50.00%
Ordinary

Financials

Year2014
Net Worth£400

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(3 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Termination of appointment of Thimio Zoga as a director on 31 October 2014 (1 page)
28 November 2014Termination of appointment of Thimio Zoga as a director on 31 October 2014 (1 page)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(3 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 June 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
13 May 2011Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page)
13 May 2011Termination of appointment of George Christou as a director (1 page)
13 May 2011Termination of appointment of George Christou as a director (1 page)
13 May 2011Appointment of Mr Thimio Zoga as a director (2 pages)
13 May 2011Company name changed ix computers LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Company name changed ix computers LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Appointment of Mr Ioannis Spyridopoulos as a director (2 pages)
13 May 2011Appointment of Mr Thimio Zoga as a director (2 pages)
13 May 2011Appointment of Mr Ioannis Spyridopoulos as a director (2 pages)
13 May 2011Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Ckp Secretarial Ltd on 9 April 2010 (1 page)
9 April 2010Secretary's details changed for Ckp Secretarial Ltd on 9 April 2010 (1 page)
9 April 2010Secretary's details changed for Ckp Secretarial Ltd on 9 April 2010 (1 page)
9 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page)
11 June 2009Return made up to 11/02/09; full list of members (3 pages)
11 June 2009Return made up to 11/02/09; full list of members (3 pages)
11 June 2009Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page)
28 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
25 March 2008Return made up to 11/02/08; full list of members (3 pages)
25 March 2008Return made up to 11/02/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 March 2007Return made up to 11/02/07; full list of members (2 pages)
7 March 2007Return made up to 11/02/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 April 2006Location of register of members (1 page)
7 April 2006Return made up to 11/02/06; full list of members (2 pages)
7 April 2006Return made up to 11/02/06; full list of members (2 pages)
7 April 2006Location of debenture register (1 page)
7 April 2006Registered office changed on 07/04/06 from: c/o ck partnership, 229 linen hall, 162 - 168 regent street london W1B 5TB (1 page)
7 April 2006Registered office changed on 07/04/06 from: c/o ck partnership, 229 linen hall, 162 - 168 regent street london W1B 5TB (1 page)
7 April 2006Location of debenture register (1 page)
7 April 2006Location of register of members (1 page)
11 February 2005Incorporation (17 pages)
11 February 2005Incorporation (17 pages)