Company NameBenwell Mx Laser Limited
DirectorJason Michael Hetherington
Company StatusActive
Company Number07955398
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 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 NameMr Jason Michael Hetherington
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD

Location

Registered Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Jason Hetherington
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

14 October 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
27 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
8 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
7 February 2018Change of details for Mr Jason Hetherington as a person with significant control on 21 February 2017 (2 pages)
7 February 2018Director's details changed for Mr Jason Hetherington on 21 February 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
15 December 2015Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to Balfour House 741 High Road North Finchley London N12 0BP on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to Balfour House 741 High Road North Finchley London N12 0BP on 15 December 2015 (1 page)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
29 August 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 May 2014Annual return made up to 20 February 2013 with a full list of shareholders (14 pages)
22 May 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
22 May 2014Administrative restoration application (3 pages)
22 May 2014Annual return made up to 20 February 2013 with a full list of shareholders (14 pages)
22 May 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
22 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(14 pages)
22 May 2014Administrative restoration application (3 pages)
22 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(14 pages)
22 May 2014Registered office address changed from Unit a 23 a Benwell Road London N7 7BL United Kingdom on 22 May 2014 (2 pages)
22 May 2014Registered office address changed from Unit a 23 a Benwell Road London N7 7BL United Kingdom on 22 May 2014 (2 pages)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)