Company NameBenazir Designs Ltd
Company StatusDissolved
Company Number08840394
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 2 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Benazir Baiseitova
Date of BirthAugust 1989 (Born 34 years ago)
NationalityKazakh
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR

Location

Registered AddressSuite 3 1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

100 at £1Benazir Baiseitova
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
17 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
2 May 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
25 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 March 2015Director's details changed for Ms Benazir Baiseitova on 1 February 2015 (2 pages)
4 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Director's details changed for Ms Benazir Baiseitova on 1 February 2015 (2 pages)
4 March 2015Director's details changed for Ms Benazir Baiseitova on 1 February 2015 (2 pages)
7 April 2014Registered office address changed from 869 High Road London N12 8QA United Kingdom on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 869 High Road London N12 8QA United Kingdom on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 869 High Road London N12 8QA United Kingdom on 7 April 2014 (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)