Company NameAfrica React Limited
Company StatusDissolved
Company Number06587932
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 12 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Quentin Charles Beningfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address78 Office 60 Golders Green Road
London
NW11 8LN
Director NameMr Perry Guy Beningfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Waterfall Drive
Hogsback PO Box 95
5721
South Africa
Secretary NameMr Quentin Charles Beningfield
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Office 60 Golders Green Road
Golders Green
London
NW11 8LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address78 Office 60 Golders Green Road
London
NW11 8LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

80 at £1Quentin Charles Beningfield
80.00%
Ordinary
20 at £1Perry Guy Beningfield
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,289
Cash£137
Current Liabilities£8,330

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (3 pages)
13 July 2019Termination of appointment of Quentin Charles Beningfield as a secretary on 12 July 2019 (1 page)
15 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
23 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 March 2017 (2 pages)
21 September 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 September 2017Notification of Quentin Charles Beningfield as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Notification of Quentin Charles Beningfield as a person with significant control on 9 May 2016 (2 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF to 78 Office 60 Golders Green Road London NW11 8LN on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF to 78 Office 60 Golders Green Road London NW11 8LN on 24 July 2017 (1 page)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
(6 pages)
16 September 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
(6 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2016Director's details changed for Mr Quentin Charles Beningfield on 1 May 2016 (2 pages)
6 August 2016Secretary's details changed for Mr Quentin Charles Beningfield on 1 May 2016 (1 page)
6 August 2016Director's details changed for Mr Quentin Charles Beningfield on 1 May 2016 (2 pages)
6 August 2016Secretary's details changed for Mr Quentin Charles Beningfield on 1 May 2016 (1 page)
31 October 2015Director's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (2 pages)
31 October 2015Secretary's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (1 page)
31 October 2015Director's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (2 pages)
31 October 2015Secretary's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (1 page)
31 October 2015Secretary's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (1 page)
31 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
31 October 2015Director's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (2 pages)
31 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
31 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 November 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
25 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Termination of appointment of Perry Beningfield as a director (1 page)
16 August 2012Termination of appointment of Perry Beningfield as a director (1 page)
15 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2011Director's details changed for Mr Quentin Charles Beningfield on 26 July 2011 (2 pages)
29 July 2011Secretary's details changed for Mr Quentin Charles Beningfield on 26 July 2011 (2 pages)
29 July 2011Secretary's details changed for Mr Quentin Charles Beningfield on 26 July 2011 (2 pages)
29 July 2011Director's details changed for Mr Quentin Charles Beningfield on 26 July 2011 (2 pages)
28 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Perry Guy Beningfield on 1 May 2010 (2 pages)
25 July 2010Director's details changed for Perry Guy Beningfield on 1 May 2010 (2 pages)
25 July 2010Director's details changed for Quentin Charles Beningfield on 1 May 2010 (2 pages)
25 July 2010Director's details changed for Quentin Charles Beningfield on 1 May 2010 (2 pages)
25 July 2010Director's details changed for Perry Guy Beningfield on 1 May 2010 (2 pages)
25 July 2010Director's details changed for Quentin Charles Beningfield on 1 May 2010 (2 pages)
8 February 2010Registered office address changed from , 286C Chase Road, Southgate, London, N14 6HF, United Kingdom on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 286C Chase Road Southgate London N14 6HF United Kingdom on 8 February 2010 (1 page)
8 February 2010Registered office address changed from , 286C Chase Road, Southgate, London, N14 6HF, United Kingdom on 8 February 2010 (1 page)
8 February 2010Registered office address changed from , 286C Chase Road, Southgate, London, N14 6HF, United Kingdom on 8 February 2010 (1 page)
5 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
5 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
10 January 2010Registered office address changed from , 1 Kings Avenue, Winchmore Hill, London, N21 3NA on 10 January 2010 (1 page)
10 January 2010Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 10 January 2010 (1 page)
10 January 2010Registered office address changed from , 1 Kings Avenue, Winchmore Hill, London, N21 3NA on 10 January 2010 (1 page)
19 June 2009Return made up to 08/05/09; full list of members (4 pages)
19 June 2009Return made up to 08/05/09; full list of members (4 pages)
28 December 2008Appointment terminate, director kevin babbage logged form (1 page)
28 December 2008Appointment terminate, director kevin babbage logged form (1 page)
5 June 2008Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2008Director and secretary appointed quentin charles beningfield (1 page)
5 June 2008Registered office changed on 05/06/2008 from, 1 kings avenue, winchmore hill, london, N21 3NA (1 page)
5 June 2008Director appointed perry guy beningfield (1 page)
5 June 2008Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2008Registered office changed on 05/06/2008 from, 1 kings avenue, winchmore hill, london, N21 3NA (1 page)
5 June 2008Registered office changed on 05/06/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page)
5 June 2008Director and secretary appointed quentin charles beningfield (1 page)
5 June 2008Director appointed perry guy beningfield (1 page)
9 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
9 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 May 2008Incorporation (9 pages)
8 May 2008Incorporation (9 pages)