Company NameBenquen Limited
Company StatusDissolved
Company Number07953613
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date22 July 2015 (8 years, 9 months ago)

Business Activity

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

Director

Director NameMiss Santa Madeleine Bernardi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury Finsbury Circus
London
EC2M 5QQ

Location

Registered Address5th Floor (744-750) Salisbury House
Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

100 at £1Santa Madeleine Bernardi
100.00%
Ordinary

Financials

Year2014
Net Worth£80,636
Cash£104,794
Current Liabilities£24,158

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
22 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
12 February 2015Liquidators statement of receipts and payments to 22 January 2015 (15 pages)
12 February 2015Liquidators' statement of receipts and payments to 22 January 2015 (15 pages)
12 February 2015Liquidators' statement of receipts and payments to 22 January 2015 (15 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 February 2014Registered office address changed from Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 17 February 2014 (1 page)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Registered office address changed from Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 17 February 2014 (1 page)
29 January 2014Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 29 January 2014 (1 page)
28 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2014Declaration of solvency (3 pages)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2014Declaration of solvency (3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
25 February 2013Director's details changed for Miss Santa Madeleine Bernardi on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Miss Santa Madeleine Bernardi on 25 February 2013 (2 pages)
21 September 2012Director's details changed for Miss Santa Madeleine Bernardi on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Miss Santa Madeleine Bernardi on 13 September 2012 (2 pages)
20 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)