Company NameBenik Limited
Company StatusDissolved
Company Number07200949
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Angy Tunani Afobe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(3 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameBenik Tunani Afobe
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(3 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 24 August 2021)
RoleFootballer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMiss Fineke Tunani Afobe
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

59 at £1Benik Tunani Afobe
59.00%
Ordinary
21 at £1Falafa Afobe
21.00%
Ordinary
20 at £1Angy Tunani Afobe
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,294
Current Liabilities£5,812

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
16 December 2015Appointment of Miss Fineke Tunani Afobe as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Miss Fineke Tunani Afobe as a director on 16 December 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
19 April 2010Appointment of Angy Tunani Afobe as a director (2 pages)
19 April 2010Appointment of Angy Tunani Afobe as a director (2 pages)
19 April 2010Appointment of Benik Tunani Afobe as a director (2 pages)
19 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 100
(2 pages)
19 April 2010Appointment of Benik Tunani Afobe as a director (2 pages)
26 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 March 2010 (1 page)
26 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Graham Cowan as a director (1 page)
26 March 2010Termination of appointment of Graham Cowan as a director (1 page)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)