Company NameBencap Limited
Company StatusDissolved
Company Number06849527
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Secretary NameRichard Bruce Mitchell
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSmall Dean
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EL

Location

Registered Address20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
29 June 2010Director's details changed for Andrew John Pettit on 17 March 2010 (2 pages)
29 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(5 pages)
29 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(5 pages)
29 June 2010Director's details changed for Mr William James Killick on 17 March 2010 (2 pages)
29 June 2010Director's details changed for Andrew John Pettit on 17 March 2010 (2 pages)
29 June 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
29 June 2010Director's details changed for Mr William James Killick on 17 March 2010 (2 pages)
29 June 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
18 March 2009Secretary's Change of Particulars / richarc mitchell / 17/03/2009 / Nationality was: , now: other; Forename was: richarc, now: richard (2 pages)
18 March 2009Secretary's change of particulars / richarc mitchell / 17/03/2009 (2 pages)
17 March 2009Incorporation (20 pages)
17 March 2009Incorporation (20 pages)