Company NameBenicraft Holdings Limited
Company StatusDissolved
Company Number05417708
CategoryPrivate Limited Company
Incorporation Date7 April 2005(18 years, 12 months ago)
Dissolution Date2 December 2015 (8 years, 4 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 NameMrs Palvinder Dhillon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Forest Side
Chingford
Essex
E4 6BA
Director NameMr Kulwinder Singh Gill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stradbroke Grove
Clayhill
Ilford
Essex
IG5 0DN
Secretary NameMr Kulwant Rai Aujla
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stonehall Avenue
Redbridge
Ilford
Essex
IG1 3SH
Director NameMrs Karamjit Kaur Gill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stradbroke Grove
Clayhill
Ilford
Essex
IG5 0DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£107,884

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Return of final meeting in a members' voluntary winding up (12 pages)
2 September 2015Return of final meeting in a members' voluntary winding up (12 pages)
4 July 2014Registered office address changed from 5-6 Carlton Terrace, Green Street, Forest Gate London E7 8LH on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 5-6 Carlton Terrace, Green Street, Forest Gate London E7 8LH on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 5-6 Carlton Terrace, Green Street, Forest Gate London E7 8LH on 4 July 2014 (2 pages)
3 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Declaration of solvency (3 pages)
3 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2014Declaration of solvency (3 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
20 June 2014Appointment of Mrs Karamjit Kaur Gill as a director (2 pages)
20 June 2014Appointment of Mrs Karamjit Kaur Gill as a director (2 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 51,000
(6 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 51,000
(6 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 51,000
(6 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
3 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
11 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
16 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
16 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
8 April 2009Return made up to 07/04/09; full list of members (5 pages)
8 April 2009Return made up to 07/04/09; full list of members (5 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Location of register of members (1 page)
28 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 April 2008Return made up to 07/04/08; full list of members (5 pages)
29 April 2008Return made up to 07/04/08; full list of members (5 pages)
25 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
25 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
10 April 2007Return made up to 07/04/07; full list of members (4 pages)
10 April 2007Return made up to 07/04/07; full list of members (4 pages)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (9 pages)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (9 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 07/04/06; full list of members (4 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 07/04/06; full list of members (4 pages)
14 February 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
14 February 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
16 November 2005Ad 15/06/05--------- £ si 50999@1=50999 £ ic 1/51000 (3 pages)
16 November 2005Statement of affairs (8 pages)
16 November 2005Ad 15/06/05--------- £ si 50999@1=50999 £ ic 1/51000 (3 pages)
16 November 2005Statement of affairs (8 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New secretary appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
7 April 2005Incorporation (21 pages)
7 April 2005Incorporation (21 pages)