Company NameBenifra Llp
Company StatusDissolved
Company NumberOC323266
CategoryLimited Liability Partnership
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Directors

LLP Designated Member NameFrancesca Gaita Amfitheatrof
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
LLP Designated Member NameJohn Benjamin Gunnar Curwin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2,174
Cash£1
Current Liabilities£11,198

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 January

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the limited liability partnership off the register (3 pages)
22 February 2015Application to strike the limited liability partnership off the register (3 pages)
10 December 2014Annual return made up to 18 October 2014 (3 pages)
10 December 2014Annual return made up to 18 October 2014 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 January 2014Previous accounting period shortened from 29 January 2013 to 28 January 2013 (1 page)
22 January 2014Previous accounting period shortened from 29 January 2013 to 28 January 2013 (1 page)
24 October 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
24 October 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
23 October 2013Member's details changed for John Benjamin Gunnar Curwin on 31 August 2012 (2 pages)
23 October 2013Annual return made up to 18 October 2013 (3 pages)
23 October 2013Member's details changed for John Benjamin Gunnar Curwin on 31 August 2012 (2 pages)
23 October 2013Annual return made up to 18 October 2013 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Annual return made up to 18 October 2012 (3 pages)
29 October 2012Annual return made up to 18 October 2012 (3 pages)
26 October 2012Member's details changed for Francesca Gaita Amfitheatrof on 1 September 2012 (2 pages)
26 October 2012Member's details changed for Francesca Gaita Amfitheatrof on 1 September 2012 (2 pages)
26 October 2012Member's details changed for Francesca Gaita Amfitheatrof on 1 September 2012 (2 pages)
25 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
25 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Annual return made up to 18 October 2011 (3 pages)
26 October 2011Annual return made up to 18 October 2011 (3 pages)
9 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Annual return made up to 18 October 2010 (3 pages)
25 October 2010Annual return made up to 18 October 2010 (3 pages)
22 October 2010Member's details changed for John Benjamin Gunnar Curwin on 18 October 2010 (2 pages)
22 October 2010Member's details changed for John Benjamin Gunnar Curwin on 18 October 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 February 2010Member's details changed for Francesca Gaita Amfitheatrof on 20 January 2010 (3 pages)
2 February 2010Member's details changed for John Benjamin Gunnar Curwin on 20 January 2010 (3 pages)
2 February 2010Member's details changed for Francesca Gaita Amfitheatrof on 20 January 2010 (3 pages)
2 February 2010Member's details changed for John Benjamin Gunnar Curwin on 20 January 2010 (3 pages)
1 February 2010Annual return made up to 15 November 2009 (6 pages)
1 February 2010Annual return made up to 15 November 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 May 2009Annual return made up to 15/11/08 (2 pages)
15 May 2009Annual return made up to 15/11/08 (2 pages)
15 October 2008Annual return made up to 17/10/07 (2 pages)
15 October 2008Annual return made up to 17/10/07 (2 pages)
31 December 2007Member's particulars changed (1 page)
31 December 2007Member's particulars changed (1 page)
31 December 2007Member's particulars changed (1 page)
31 December 2007Member's particulars changed (1 page)
18 December 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
18 December 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
18 October 2006Incorporation (3 pages)
18 October 2006Incorporation (3 pages)