Company NameBenfane Limited
Company StatusDissolved
Company Number08126210
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Marcus John Bennett
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Manor Croft
Berkhamsted
Hertfordshire
HP4 2FX
Director NameMrs Tricia Anne Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 New Manor Croft
Berkhamsted
Hertfordshire
HP4 2FX

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Marcus John Bennett
50.00%
Ordinary
1 at £1Tricia Anne Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,070
Cash£519
Current Liabilities£13,127

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
2 March 2017Registered office address changed from 11 Skelwith Road London W6 9EX England to 20-22 Wenlock Road London N1 7GU on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 11 Skelwith Road London W6 9EX England to 20-22 Wenlock Road London N1 7GU on 2 March 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 December 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 11 Skelwith Road London W6 9EX on 11 December 2016 (1 page)
11 December 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 11 Skelwith Road London W6 9EX on 11 December 2016 (1 page)
20 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(4 pages)
20 July 2014Director's details changed for Mrs Tricia Anne Bennett on 5 January 2014 (2 pages)
20 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(4 pages)
20 July 2014Director's details changed for Mrs Tricia Anne Bennett on 5 January 2014 (2 pages)
20 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(4 pages)
20 July 2014Director's details changed for Mr Marcus John Bennett on 5 January 2014 (2 pages)
20 July 2014Director's details changed for Mrs Tricia Anne Bennett on 5 January 2014 (2 pages)
20 July 2014Director's details changed for Mr Marcus John Bennett on 5 January 2014 (2 pages)
20 July 2014Director's details changed for Mr Marcus John Bennett on 5 January 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 January 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
1 January 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
28 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
28 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
28 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)