Company NameBenji And Louie's House Limited
Company StatusDissolved
Company Number08495262
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig Charles Norman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMrs Zoe Fiona Norman
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR

Location

Registered Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

10 at £1Craig Charles Norman
100.00%
Ordinary

Financials

Year2014
Net Worth-£905
Current Liabilities£915

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(3 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(3 pages)
18 July 2013Director's details changed for Mr Craig Charles Norman on 16 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Craig Charles Norman on 16 July 2013 (2 pages)
14 May 2013Termination of appointment of Zoe Norman as a director (1 page)
14 May 2013Termination of appointment of Zoe Norman as a director (1 page)
14 May 2013Appointment of Mr Craig Charles Norman as a director (2 pages)
14 May 2013Appointment of Mr Craig Charles Norman as a director (2 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)