Company NameBinelee Management Ltd
Company StatusDissolved
Company Number06782201
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Arthur Walter Lee
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Nightingale Lane
Wanstead
London
E11 2EZ
Director NameMr Terence Patrick Sabine
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Nightingale Lane
Wanstead
London
E11 2EZ

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,665
Cash£4,989
Current Liabilities£36,804

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
21 September 2015Registered office address changed from 78 Nightingale Lane Wanstead London E11 2EZ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 21 September 2015 (2 pages)
18 September 2015Appointment of a voluntary liquidator (1 page)
18 September 2015Statement of affairs with form 4.19 (6 pages)
24 March 2015Annual return made up to 5 January 2015
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 5 January 2015
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 March 2014Annual return made up to 5 January 2014
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 5 January 2014
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Arthur Walter Lee on 31 December 2012 (2 pages)
5 February 2013Director's details changed for Terence Patrick Sabine on 31 December 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 June 2012Registered office address changed from Bms House Oxlow Lane Dagenham Essex RM10 8PS England on 13 June 2012 (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Annual return made up to 5 January 2012 (4 pages)
16 May 2012Annual return made up to 5 January 2012 (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Director's details changed for Terence Patrick Sabine on 8 February 2011 (2 pages)
1 March 2011Director's details changed for Terence Patrick Sabine on 8 February 2011 (2 pages)
1 March 2011Director's details changed for Terence Patrick Sabine on 8 February 2011 (2 pages)
1 March 2011Director's details changed for Terence Patrick Sabine on 8 February 2011 (2 pages)
1 March 2011Director's details changed for Arthur Walter Lee on 11 February 2011 (2 pages)
13 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2011Registered office address changed from 60a Woodland Road Chingford London E4 7EU on 11 February 2011 (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Annual return made up to 5 January 2011 (4 pages)
8 February 2011Annual return made up to 5 January 2011 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2009Incorporation (12 pages)