This company is commonly known as Benjys Food Limited. The company was founded 12 years ago and was given the registration number 07762421. The firm's registered office is in CHELTENHAM. You can find them at Saxon House, Saxon Way, Cheltenham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BENJYS FOOD LIMITED |
---|---|---|
Company Number | : | 07762421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 September 2011 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxon House, Saxon Way, Cheltenham, GL52 6QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saxon House, Saxon Way, Cheltenham, GL52 6QX | Director | 26 December 2019 | Active |
14, Cobham Road, London, United Kingdom, N22 6RP | Secretary | 05 September 2011 | Active |
185, Hermitage Road, London, United Kingdom, N4 1NW | Director | 20 April 2012 | Active |
20, Great Portland Street, London, United Kingdom, W1W 8QR | Director | 21 February 2012 | Active |
185, Hermitage Road, London, United Kingdom, N4 1NW | Director | 05 February 2012 | Active |
14, Cobham Road, London, United Kingdom, N22 6RP | Director | 16 November 2011 | Active |
20, Great Portland Street, London, England, W1W 8QR | Director | 24 April 2019 | Active |
20, Great Portland Street, London, England, W1W 8QR | Director | 07 March 2019 | Active |
380a, Caledonian Road, London, England, N1 1DY | Director | 01 February 2018 | Active |
20, Great Portland Street, London, England, W1W 8QR | Director | 01 March 2019 | Active |
380a, Caledonian Road, London, England, N1 1DY | Director | 25 June 2018 | Active |
20, Great Portland Street, London, England, W1W 8QR | Director | 24 April 2019 | Active |
20, Great Portland Street, London, England, W1W 8QR | Director | 01 February 2019 | Active |
20, Great Portland Street, London, England, W1W 8QR | Director | 31 December 2014 | Active |
14, Cobham Road, London, United Kingdom, N22 6RP | Director | 05 September 2011 | Active |
Mr Roland Grami | ||
Notified on | : | 26 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | Saxon House, Saxon Way, Cheltenham, GL52 6QX |
Nature of control | : |
|
Mr Ramesh Chowdary Balusu | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Great Portland Street, London, England, W1W 8QR |
Nature of control | : |
|
Mr Serdal Gun | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Great Portland Street, London, England, W1W 8QR |
Nature of control | : |
|
Mr Gungor Ozkivilcim | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | Turkish |
Country of residence | : | England |
Address | : | 20, Great Portland Street, London, England, W1W 8QR |
Nature of control | : |
|
Mr Viet Duc Vu | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 20, Great Portland Street, London, England, W1W 8QR |
Nature of control | : |
|
Mr Minh Thuong Pham | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Great Portland Street, London, England, W1W 8QR |
Nature of control | : |
|
Mr Viet Duc Vu | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 380a, Caledonian Road, London, England, N1 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-09 | Resolution | Resolution. | Download |
2020-10-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-26 | Officers | Appoint person director company with name date. | Download |
2019-12-26 | Officers | Termination director company with name termination date. | Download |
2019-12-26 | Officers | Termination director company with name termination date. | Download |
2019-12-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-06 | Officers | Change person director company with change date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.