Company NameBenedict Huggins Limited
Company StatusDissolved
Company Number07939560
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benedict Edward Huggins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Messrs Elliot Woolfe & Rose Equity House, 128-
Edgware
Middx
HA8 7TT
Director NameMrs Alka Kota
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Elliot Woolfe & Rose Equity House, 128-
Edgware
Middx
HA8 7TT

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
Equity House, 128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Alka Kumari Kota
50.00%
Ordinary
1 at £1Benedict Edward Huggins
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,234
Cash£3,488
Current Liabilities£4,722

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
11 November 2020Application to strike the company off the register (3 pages)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Director's details changed for Mr Benedict Edward Huggins on 28 August 2014 (2 pages)
11 September 2014Director's details changed for Mrs Alka Kota on 22 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Benedict Edward Huggins on 28 August 2014 (2 pages)
11 September 2014Director's details changed for Mrs Alka Kota on 22 August 2014 (2 pages)
2 September 2014Registered office address changed from Delaport Coach House Lamer Lane Lamer Lane St. Albans AL4 8RQ to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Delaport Coach House Lamer Lane Lamer Lane St. Albans AL4 8RQ to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Delaport Coach House Lamer Lane Lamer Lane St. Albans AL4 8RQ to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 September 2014 (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 February 2012Incorporation (23 pages)
7 February 2012Incorporation (23 pages)