Company NameBen&George Limited
Company StatusDissolved
Company Number10802441
CategoryPrivate Limited Company
Incorporation Date5 June 2017(6 years, 9 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)
Previous Name24/7 Care Plus Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Joby Peru
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed05 June 2017(same day as company formation)
RoleHealth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMr Ramesan Naik
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMr Anishkumar Sashikumar
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered Address08 Crescent Road
Caterham
CR3 6LE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 December 2020Voluntary strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
24 October 2020Application to strike the company off the register (1 page)
23 July 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 08 Crescent Road Caterham CR3 6LE on 23 July 2020 (1 page)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
(3 pages)
15 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
3 May 2018Termination of appointment of Ramesan Naik as a secretary on 2 May 2018 (1 page)
3 May 2018Termination of appointment of Anishkumar Sashikumar as a secretary on 2 May 2018 (1 page)
3 May 2018Cessation of Ramesan Naik as a person with significant control on 2 May 2018 (1 page)
3 May 2018Cessation of Anishkumar Sashikumar as a person with significant control on 2 May 2018 (1 page)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 3
(35 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 3
(35 pages)