Company NameBinzay Limited
Company StatusDissolved
Company Number07617934
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 12 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNader El-Danaf
Date of BirthOctober 1972 (Born 51 years ago)
NationalityLebanese
StatusClosed
Appointed01 January 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 04 August 2015)
RoleSales Executive
Country of ResidenceLebanon
Correspondence Address1st Floor Ammine Gemayel Street
Sioufi
Beirut
Lebanon
Director NameMr Andrea Capitani
Date of BirthMay 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Faltignano 89/C 50026 San Casciano Val Di Pesa
Firenze
Italy
Director NameMr Dib Halawi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityLebanese
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address3 Raja Charafeddine
525 Damascus Road
Aley
Lebanon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Nader El-danaf
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
13 October 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
26 September 2014Appointment of Nader El-Danaf as a director on 1 January 2014 (2 pages)
26 September 2014Termination of appointment of Dib Halawi as a director on 1 January 2014 (1 page)
26 September 2014Appointment of Nader El-Danaf as a director on 1 January 2014 (2 pages)
26 September 2014Termination of appointment of Dib Halawi as a director on 1 January 2014 (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
18 May 2012Termination of appointment of Andrea Capitani as a director (1 page)
18 May 2012Appointment of Mr Dib Halawi as a director (2 pages)
24 February 2012Register inspection address has been changed (1 page)
23 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)