Company NameBenstone Business Limited
Company StatusDissolved
Company Number08530251
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMs Kellee Monique France
Date of BirthAugust 1980 (Born 43 years ago)
NationalityNevis
StatusClosed
Appointed15 May 2013(same day as company formation)
RoleManager
Country of ResidenceNevis
Correspondence AddressNewcastle Village
Newcastle
St. James Parish
N/A
Secretary NameUnitrust Corporate Services Ltd. (Corporation)
StatusClosed
Appointed15 May 2013(same day as company formation)
Correspondence AddressOffice 1, 2nd Floor 244 Edgware Road
London
W2 1DS

Location

Registered AddressOffice 1 2 Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1000 at £1Kellee Monique France
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,163
Cash£286,993
Current Liabilities£288,156

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
14 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Secretary's details changed for Unitrust Corporate Services Ltd. on 20 October 2013 (1 page)
8 July 2014Secretary's details changed for Unitrust Corporate Services Ltd. on 20 October 2013 (1 page)
8 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
18 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)