Company NameBENU Distribution Limited
Company StatusDissolved
Company Number07003741
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)
Previous NameD'Italia Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Andrew Willfred Mark Jennings
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameAGK Secretarial Ltd (Corporation)
StatusClosed
Appointed05 October 2009(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 07 January 2020)
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Christopher Peter Long
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Homestead Road
London
SW6 7DB
Secretary NameEmma Jane Patterson Long
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Homestead Road
London
SW6 7DB
Director NameMr Terence Arthur Baker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnatchells Farm
Cross In Hand
Heathfield
East Sussex
TN21 0LS
Director NameAndrew Jennings
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 Hays Mews
Mayfair
London
W1J 5PT

Contact

Websiteberrywhite.com
Telephone020 35512939
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

10.5k at £0.01Berrywhite LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
5 September 2018Cessation of Berrywhite Limited as a person with significant control on 14 May 2018 (1 page)
5 September 2018Notification of Berrywhite Group Ltd as a person with significant control on 14 May 2018 (2 pages)
5 September 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
12 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
10 September 2017Director's details changed for Mr Andrew Willfred Mark Jennings on 4 August 2016 (2 pages)
10 September 2017Change of details for Berrywhite Limited as a person with significant control on 4 October 2016 (2 pages)
10 September 2017Change of details for Berrywhite Limited as a person with significant control on 4 October 2016 (2 pages)
10 September 2017Director's details changed for Mr Andrew Willfred Mark Jennings on 4 August 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 December 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 29 December 2016 (1 page)
29 December 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 29 December 2016 (1 page)
19 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 June 2016Director's details changed for Mr Andrew Willfred Mark Jennings on 3 June 2016 (2 pages)
5 June 2016Director's details changed for Mr Andrew Willfred Mark Jennings on 3 June 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 105
(4 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 105
(4 pages)
15 September 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 15 September 2015 (1 page)
15 September 2015Director's details changed for Mr Andrew Willfred Mark Jennings on 22 July 2015 (2 pages)
15 September 2015Director's details changed for Mr Andrew Willfred Mark Jennings on 22 July 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 105
(5 pages)
21 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 105
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 November 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 105
(3 pages)
22 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 105
(5 pages)
22 November 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 105
(3 pages)
22 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 105
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
11 February 2013Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
5 September 2011Change of name notice (2 pages)
5 September 2011Change of name notice (2 pages)
16 August 2011Director's details changed for Mr Andrew Willfred Mark Jennings on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Andrew Willfred Mark Jennings on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 2Nd Floor, 14 Hays Mews London W1J 5PT United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 2Nd Floor, 14 Hays Mews London W1J 5PT United Kingdom on 15 August 2011 (1 page)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 October 2010Appointment of Mr Andrew Willfred Mark Jennings as a director (2 pages)
21 October 2010Appointment of Mr Andrew Willfred Mark Jennings as a director (2 pages)
19 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
7 September 2010Company name changed d'italia LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
7 September 2010Change of name notice (1 page)
7 September 2010Change of name notice (1 page)
7 September 2010Company name changed d'italia LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
7 June 2010Termination of appointment of Terence Baker as a director (1 page)
7 June 2010Registered office address changed from C/O Griffiths and Pegg (Chartered Accountants) 42 / 43 Reddal Hill Road Cradley Heath West Midlands B64 5JS United Kingdom on 7 June 2010 (1 page)
7 June 2010Termination of appointment of Terence Baker as a director (1 page)
7 June 2010Registered office address changed from C/O Griffiths and Pegg (Chartered Accountants) 42 / 43 Reddal Hill Road Cradley Heath West Midlands B64 5JS United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from C/O Griffiths and Pegg (Chartered Accountants) 42 / 43 Reddal Hill Road Cradley Heath West Midlands B64 5JS United Kingdom on 7 June 2010 (1 page)
11 May 2010Termination of appointment of Andrew Jennings as a director (1 page)
11 May 2010Registered office address changed from 2Nd Floor 14 Hays Mews Mayfair London W1J 5PT on 11 May 2010 (1 page)
11 May 2010Termination of appointment of Andrew Jennings as a director (1 page)
11 May 2010Registered office address changed from 2Nd Floor 14 Hays Mews Mayfair London W1J 5PT on 11 May 2010 (1 page)
30 March 2010Termination of appointment of Chris Long as a director (1 page)
30 March 2010Termination of appointment of Chris Long as a director (1 page)
12 January 2010Appointment of Andrew Jennings as a director (3 pages)
12 January 2010Appointment of Andrew Jennings as a director (3 pages)
13 November 2009Appointment of Terence Arthur Baker as a director (3 pages)
13 November 2009Appointment of Terence Arthur Baker as a director (3 pages)
30 October 2009Appointment of Agk Secretarial Ltd as a secretary (3 pages)
30 October 2009Termination of appointment of Emma Patterson Long as a secretary (2 pages)
30 October 2009Termination of appointment of Emma Patterson Long as a secretary (2 pages)
30 October 2009Appointment of Agk Secretarial Ltd as a secretary (3 pages)
2 October 2009Registered office changed on 02/10/2009 from 37 ifield road london SW10 9AX (1 page)
2 October 2009Registered office changed on 02/10/2009 from 37 ifield road london SW10 9AX (1 page)
28 August 2009Incorporation (20 pages)
28 August 2009Incorporation (20 pages)