Company NameBenisha Limited
Company StatusDissolved
Company Number05978939
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Shashoua
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1.20 The Plaza 535 Kings Road
Chelsea
London
SW10 0SZ
Director NameDeanne Shashoua
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 East 65th Street
Apt 4g
New York
10021
Secretary NameDeanne Shashoua
NationalityAmerican
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 East 65th Street
Apt 4g
New York
10021
Director NameDaniil Roger Shashoua
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Norroy Road
Putney
London
SW15 1PQ

Location

Registered Address1.20 The Plaza 535 Kings Road
Chelsea
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

1 at £1Deanne Shashoua
50.00%
Ordinary
1 at £1Roger Samuel Shashoua
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,120,010
Cash£583
Current Liabilities£1,394,982

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
31 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 June 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
24 May 2017Sub-division of shares on 8 May 2017 (4 pages)
24 May 2017Sub-division of shares on 8 May 2017 (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with no updates (3 pages)
19 April 2017Confirmation statement made on 19 April 2017 with no updates (3 pages)
24 February 2017Registered office address changed from 1.06 the Plaza 535 Kings Road Chelsea London SW10 0SZ to 1.20 the Plaza 535 Kings Road Chelsea London SW10 0SZ on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 1.06 the Plaza 535 Kings Road Chelsea London SW10 0SZ to 1.20 the Plaza 535 Kings Road Chelsea London SW10 0SZ on 24 February 2017 (1 page)
9 November 2016Termination of appointment of Deanne Shashoua as a secretary on 28 September 2016 (1 page)
9 November 2016Termination of appointment of Deanne Shashoua as a director on 28 September 2016 (1 page)
9 November 2016Termination of appointment of Deanne Shashoua as a secretary on 28 September 2016 (1 page)
9 November 2016Termination of appointment of Deanne Shashoua as a secretary on 28 September 2016 (1 page)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
9 November 2016Termination of appointment of Deanne Shashoua as a director on 28 September 2016 (1 page)
9 November 2016Termination of appointment of Deanne Shashoua as a director on 28 September 2016 (1 page)
9 November 2016Termination of appointment of Deanne Shashoua as a director on 28 September 2016 (1 page)
9 November 2016Termination of appointment of Deanne Shashoua as a secretary on 28 September 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
8 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
20 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Director's details changed for Roger Shashoua on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Roger Shashoua on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Roger Shashoua on 6 March 2013 (2 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of Daniel Shashoua as a director (1 page)
18 January 2011Termination of appointment of Daniel Shashoua as a director (1 page)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Deanne Shashoua on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Deanne Shashoua on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Roger Shashoua on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Daniel Shashoua on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Roger Shashoua on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Daniel Shashoua on 25 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Return made up to 26/10/08; full list of members (4 pages)
26 March 2009Return made up to 26/10/08; full list of members (4 pages)
29 May 2008Director appointed daniel shashoua (2 pages)
29 May 2008Director appointed daniel shashoua (2 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Registered office changed on 22/01/08 from: meridien house, 69-71 clarendon road, 4TH floor watford hertfordshire WD17 1DS (1 page)
22 January 2008Registered office changed on 22/01/08 from: meridien house, 69-71 clarendon road, 4TH floor watford hertfordshire WD17 1DS (1 page)
30 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
30 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 November 2007Return made up to 26/10/07; full list of members (3 pages)
12 November 2007Return made up to 26/10/07; full list of members (3 pages)
26 October 2006Incorporation (11 pages)
26 October 2006Incorporation (11 pages)