Benton
Newcastle Upon Tyne
NE12 9PG
Registered Address | Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£800 |
Cash | £35 |
Current Liabilities | £1,210 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2016 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page) |
19 November 2016 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 10 February 2016 (1 page) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
10 April 2014 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ on 10 April 2014 (1 page) |
11 February 2014 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
11 February 2014 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
11 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
22 January 2014 | Registered office address changed from 80 Belvedere Gardens Benton Newcastle upon Tyne Tyne and Wear NE12 9PG on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from 80 Belvedere Gardens Benton Newcastle upon Tyne Tyne and Wear NE12 9PG on 22 January 2014 (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 January 2012 | Director's details changed for Mr Alistair John Stephen on 26 October 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Alistair John Stephen on 26 October 2011 (2 pages) |
12 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 5 December 2011 (2 pages) |
6 December 2010 | Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LE England on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Alistair Stephen on 2 December 2010 (3 pages) |
6 December 2010 | Director's details changed for Mr Alistair Stephen on 2 December 2010 (3 pages) |
6 December 2010 | Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LE England on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Alistair Stephen on 2 December 2010 (3 pages) |
6 December 2010 | Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LE England on 6 December 2010 (2 pages) |
27 October 2010 | Incorporation (22 pages) |
27 October 2010 | Incorporation (22 pages) |