Company NameBenjamin Stevens (Bushey) Limited
Company StatusDissolved
Company Number06858183
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Steven Henry Wayne
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rutland Place, The Rutts
Bushey Heath
Bushey
Hertfordshire
WD23 1ND
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressBritannia House
958 High Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£84,824
Gross Profit£82,289
Net Worth-£28,511
Cash£529
Current Liabilities£36,061

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
29 June 2012Application to strike the company off the register (4 pages)
29 June 2012Application to strike the company off the register (4 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(3 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
(3 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Mr Steven Henry Wayne on 25 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Steven Henry Wayne on 25 March 2011 (2 pages)
3 October 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
3 October 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Steven Henry Wayne on 27 November 2009 (2 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Steven Henry Wayne on 27 November 2009 (2 pages)
20 July 2009Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 July 2009Ad 25/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
8 May 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
8 May 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
13 April 2009Director appointed steven henry wayne (1 page)
13 April 2009Director appointed steven henry wayne (1 page)
31 March 2009Appointment terminated director barbara kahan (1 page)
31 March 2009Appointment Terminated Director barbara kahan (1 page)
25 March 2009Incorporation (12 pages)
25 March 2009Incorporation (12 pages)