Company NameBencath Ltd
Company StatusDissolved
Company Number07017547
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Emeka Collins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address87 Great Eastern St
Shoreditch
London
Greater London
EC2A 3HY

Location

Registered Address87 Great Eastern Street
Shoreditch
London
Greater London
EC2A 3HY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 February 2011Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(3 pages)
15 February 2011Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(3 pages)
15 February 2011Registered office address changed from 27 Priory House Court Catford London Greater London SE6 2UB United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 27 Priory House Court Catford London Greater London SE6 2UB United Kingdom on 15 February 2011 (1 page)
11 February 2011Director's details changed for Mr. Emeka Mokamandu on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr. Emeka Mokamandu on 11 February 2011 (2 pages)
7 February 2011Director's details changed for Mr. Chukwuemeka Mokamandu on 5 February 2011 (3 pages)
7 February 2011Director's details changed for Mr. Chukwuemeka Mokamandu on 5 February 2011 (3 pages)
7 February 2011Director's details changed for Mr. Chukwuemeka Mokamandu on 5 February 2011 (3 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2009Incorporation (8 pages)
14 September 2009Incorporation (8 pages)