UKBizDB.co.uk

BENJYS FOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Saxon House, Saxon Way, Cheltenham, GL52 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, Saxon Way, Cheltenham, GL52 6QX

Director26 December 2019Active
14, Cobham Road, London, United Kingdom, N22 6RP

Secretary05 September 2011Active
185, Hermitage Road, London, United Kingdom, N4 1NW

Director20 April 2012Active
20, Great Portland Street, London, United Kingdom, W1W 8QR

Director21 February 2012Active
185, Hermitage Road, London, United Kingdom, N4 1NW

Director05 February 2012Active
14, Cobham Road, London, United Kingdom, N22 6RP

Director16 November 2011Active
20, Great Portland Street, London, England, W1W 8QR

Director24 April 2019Active
20, Great Portland Street, London, England, W1W 8QR

Director07 March 2019Active
380a, Caledonian Road, London, England, N1 1DY

Director01 February 2018Active
20, Great Portland Street, London, England, W1W 8QR

Director01 March 2019Active
380a, Caledonian Road, London, England, N1 1DY

Director25 June 2018Active
20, Great Portland Street, London, England, W1W 8QR

Director24 April 2019Active
20, Great Portland Street, London, England, W1W 8QR

Director01 February 2019Active
20, Great Portland Street, London, England, W1W 8QR

Director31 December 2014Active
14, Cobham Road, London, United Kingdom, N22 6RP

Director05 September 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-17Gazette

Gazette dissolved liquidation.

Download
2022-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-11Insolvency

Liquidation disclaimer notice.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-08Accounts

Accounts with accounts type micro entity.

Download
2019-12-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-26Officers

Appoint person director company with name date.

Download
2019-12-26Officers

Termination director company with name termination date.

Download
2019-12-26Officers

Termination director company with name termination date.

Download
2019-12-26Persons with significant control

Notification of a person with significant control.

Download
2019-12-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-06Officers

Change person director company with change date.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.