Company NameBench-O Ltd
Company StatusDissolved
Company Number06778366
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMoshe Perry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 01 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Earls Court Road
London
SW5 9RQ
Secretary NameMs Lizi Perry
NationalityIsraeli
StatusClosed
Appointed16 March 2009(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address151 Earls Court Road
London
SW5 9RQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameDanny Fari
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed16 March 2009(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Earls Court Road
London
SW5 9RQ

Location

Registered AddressBrentmead House
Britannia Rd
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Danny Fari
50.00%
Ordinary
1 at £1Moshe Perry
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,700
Cash£1,517
Current Liabilities£30,637

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
3 March 2014Termination of appointment of Danny Fari as a director (1 page)
3 March 2014Termination of appointment of Danny Fari as a director (1 page)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(5 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(5 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 April 2010Secretary's details changed for Lizi Perry on 20 December 2009 (1 page)
7 April 2010Director's details changed for Danny Fari on 20 December 2009 (2 pages)
7 April 2010Director's details changed for Danny Fari on 20 December 2009 (2 pages)
7 April 2010Director's details changed for Moshe Perry on 20 December 2009 (2 pages)
7 April 2010Secretary's details changed for Lizi Perry on 20 December 2009 (1 page)
7 April 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Moshe Perry on 20 December 2009 (2 pages)
13 May 2009Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page)
13 May 2009Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page)
17 April 2009Secretary appointed lizi perry (2 pages)
17 April 2009Secretary appointed lizi perry (2 pages)
9 April 2009Ad 16/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
9 April 2009Director appointed moshe perry (2 pages)
9 April 2009Director appointed danny fari (2 pages)
9 April 2009Director appointed moshe perry (2 pages)
9 April 2009Director appointed danny fari (2 pages)
9 April 2009Ad 16/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
23 December 2008Appointment terminated director yomtov jacobs (1 page)
23 December 2008Appointment terminated director yomtov jacobs (1 page)
22 December 2008Incorporation (9 pages)
22 December 2008Incorporation (9 pages)