Company NameBenko Construction Limited
DirectorBernadin Dedic
Company StatusLiquidation
Company Number07957774
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Director

Director NameMr Bernadin Dedic
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Bernadin Dedic
100.00%
Ordinary

Financials

Year2014
Net Worth£53,814
Cash£24,688
Current Liabilities£32,259

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return21 February 2018 (6 years, 1 month ago)
Next Return Due7 March 2019 (overdue)

Filing History

10 December 2023Liquidators' statement of receipts and payments to 9 October 2023 (22 pages)
14 December 2022Liquidators' statement of receipts and payments to 9 October 2022 (11 pages)
14 December 2021Liquidators' statement of receipts and payments to 9 October 2021 (11 pages)
7 December 2020Liquidators' statement of receipts and payments to 9 October 2020 (12 pages)
21 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
(1 page)
21 October 2019Statement of affairs (8 pages)
21 October 2019Appointment of a voluntary liquidator (3 pages)
1 October 2019Registered office address changed from 352 Fulham Road London SW10 9UH England to Allan House 10 John Princes Street London W1G 0AH on 1 October 2019 (1 page)
23 May 2019Compulsory strike-off action has been suspended (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
25 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 October 2015Registered office address changed from 447 Staines Road West Ashford Middlesex TW15 2AB to 352 Fulham Road London SW10 9UH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from , 447 Staines Road West, Ashford, Middlesex, TW15 2AB to 352 Fulham Road London SW10 9UH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 447 Staines Road West Ashford Middlesex TW15 2AB to 352 Fulham Road London SW10 9UH on 5 October 2015 (1 page)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
12 September 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
12 September 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
17 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
17 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
11 July 2013Registered office address changed from , C/O E Williams & Co, 120 Streatham Hill, London, SW2 4RP, United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from C/O E Williams & Co 120 Streatham Hill London SW2 4RP United Kingdom on 11 July 2013 (1 page)
12 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)