Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mrs Sarah Anita Lewis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2010(2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 July 2017) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Website | bensonsfoods.com |
---|---|
Telephone | 07 760880765 |
Telephone region | Mobile |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
750 at £1 | Stephen Lewis 75.00% Ordinary |
---|---|
250 at £1 | Sarah Anita Lewis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,789 |
Cash | £88,944 |
Current Liabilities | £7,409 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 October 2010 | Delivered on: 12 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
14 February 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
25 July 2016 | Director's details changed for Mrs Sarah Anita Lewis on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mrs Sarah Anita Lewis on 25 July 2016 (2 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 October 2015 | Director's details changed for Mrs Sarah Anita Lewis on 7 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Stephen Lewis on 7 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Stephen Lewis on 7 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Mrs Sarah Anita Lewis on 7 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Stephen Lewis on 7 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Mrs Sarah Anita Lewis on 7 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from 26 Owen Road Windlesham Surrey GU20 6JG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Registered office address changed from 26 Owen Road Windlesham Surrey GU20 6JG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Registered office address changed from 26 Owen Road Windlesham Surrey GU20 6JG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 September 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 March 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
5 March 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB England on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB England on 29 May 2012 (1 page) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
2 November 2011 | Company name changed ssb international trading LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Company name changed ssb international trading LIMITED\certificate issued on 02/11/11
|
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2010 | Appointment of Mrs Sarah Anita Lewis as a director (2 pages) |
19 August 2010 | Appointment of Mrs Sarah Anita Lewis as a director (2 pages) |
15 June 2010 | Incorporation (20 pages) |
15 June 2010 | Incorporation (20 pages) |