Company NameBinshine Ltd
Company StatusDissolved
Company Number05470641
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Chaim Samet
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed07 December 2005(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 22 July 2014)
RoleFood Distribution Property
Country of ResidenceUnited Kingdom
Correspondence Address21 Warwick Court
Upper Clapton Road
London
E5 9LB
Secretary NameMiriyam Samet
NationalityBritish
StatusClosed
Appointed07 December 2005(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address21 Warwick Court
Upper Clapton Road
London
E5 9LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address34 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Chaim Samet
50.00%
Ordinary
1 at £1Hillel Mendelowitz
50.00%
Ordinary

Financials

Year2014
Net Worth£18,008
Cash£862
Current Liabilities£349,890

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Notice of ceasing to act as receiver or manager (2 pages)
12 October 2011Receiver's abstract of receipts and payments to 14 September 2011 (2 pages)
19 September 2011Notice of ceasing to act as receiver or manager (2 pages)
14 July 2011Notice of appointment of receiver or manager (3 pages)
14 July 2011Notice of appointment of receiver or manager (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2010Director's details changed for Chaim Samet on 1 January 2010 (2 pages)
30 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-08-30
  • GBP 2
(4 pages)
30 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-08-30
  • GBP 2
(4 pages)
30 August 2010Director's details changed for Chaim Samet on 1 January 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
2 October 2009Return made up to 03/06/09; full list of members (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 June 2008Return made up to 03/06/08; full list of members (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 July 2007Return made up to 03/06/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 03/06/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: 21 warwick court upper clapton road london E5 9LB (1 page)
10 February 2006Registered office changed on 10/02/06 from: 20 the drive edgware mddx HA8 8NS (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006New director appointed (1 page)
18 January 2006Particulars of mortgage/charge (4 pages)
18 January 2006Particulars of mortgage/charge (5 pages)
29 June 2005Registered office changed on 29/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (12 pages)