London
NW11 8LN
Director Name | Mr Perry Guy Beningfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Waterfall Drive Hogsback PO Box 95 5721 South Africa |
Secretary Name | Mr Quentin Charles Beningfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Office 60 Golders Green Road Golders Green London NW11 8LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 78 Office 60 Golders Green Road London NW11 8LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
80 at £1 | Quentin Charles Beningfield 80.00% Ordinary |
---|---|
20 at £1 | Perry Guy Beningfield 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,289 |
Cash | £137 |
Current Liabilities | £8,330 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2019 | Application to strike the company off the register (3 pages) |
13 July 2019 | Termination of appointment of Quentin Charles Beningfield as a secretary on 12 July 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
20 September 2017 | Notification of Quentin Charles Beningfield as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Notification of Quentin Charles Beningfield as a person with significant control on 9 May 2016 (2 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 September 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2016 | Director's details changed for Mr Quentin Charles Beningfield on 1 May 2016 (2 pages) |
6 August 2016 | Secretary's details changed for Mr Quentin Charles Beningfield on 1 May 2016 (1 page) |
6 August 2016 | Director's details changed for Mr Quentin Charles Beningfield on 1 May 2016 (2 pages) |
6 August 2016 | Secretary's details changed for Mr Quentin Charles Beningfield on 1 May 2016 (1 page) |
31 October 2015 | Director's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (2 pages) |
31 October 2015 | Secretary's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (1 page) |
31 October 2015 | Director's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (2 pages) |
31 October 2015 | Secretary's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (1 page) |
31 October 2015 | Secretary's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (1 page) |
31 October 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Director's details changed for Mr Quentin Charles Beningfield on 7 May 2015 (2 pages) |
31 October 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
29 October 2015 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 November 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Termination of appointment of Perry Beningfield as a director (1 page) |
16 August 2012 | Termination of appointment of Perry Beningfield as a director (1 page) |
15 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2011 | Director's details changed for Mr Quentin Charles Beningfield on 26 July 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Mr Quentin Charles Beningfield on 26 July 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Mr Quentin Charles Beningfield on 26 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Quentin Charles Beningfield on 26 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 July 2010 | Director's details changed for Perry Guy Beningfield on 1 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Perry Guy Beningfield on 1 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Quentin Charles Beningfield on 1 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Quentin Charles Beningfield on 1 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Perry Guy Beningfield on 1 May 2010 (2 pages) |
25 July 2010 | Director's details changed for Quentin Charles Beningfield on 1 May 2010 (2 pages) |
8 February 2010 | Registered office address changed from , 286C Chase Road, Southgate, London, N14 6HF, United Kingdom on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 286C Chase Road Southgate London N14 6HF United Kingdom on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from , 286C Chase Road, Southgate, London, N14 6HF, United Kingdom on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from , 286C Chase Road, Southgate, London, N14 6HF, United Kingdom on 8 February 2010 (1 page) |
5 February 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
5 February 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
10 January 2010 | Registered office address changed from , 1 Kings Avenue, Winchmore Hill, London, N21 3NA on 10 January 2010 (1 page) |
10 January 2010 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 10 January 2010 (1 page) |
10 January 2010 | Registered office address changed from , 1 Kings Avenue, Winchmore Hill, London, N21 3NA on 10 January 2010 (1 page) |
19 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
28 December 2008 | Appointment terminate, director kevin babbage logged form (1 page) |
28 December 2008 | Appointment terminate, director kevin babbage logged form (1 page) |
5 June 2008 | Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2008 | Director and secretary appointed quentin charles beningfield (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, 1 kings avenue, winchmore hill, london, N21 3NA (1 page) |
5 June 2008 | Director appointed perry guy beningfield (1 page) |
5 June 2008 | Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from, 1 kings avenue, winchmore hill, london, N21 3NA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page) |
5 June 2008 | Director and secretary appointed quentin charles beningfield (1 page) |
5 June 2008 | Director appointed perry guy beningfield (1 page) |
9 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
9 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
8 May 2008 | Incorporation (9 pages) |
8 May 2008 | Incorporation (9 pages) |