BENNET FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BENNET FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07489451

Incorporation date

11/01/2011

Size

Total Exemption Small

Contacts

Registered address

Registered address

20/22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon01/08/2024
Order of court to wind up
dot icon31/07/2024
Order of court - restore and wind up
dot icon21/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon19/02/2020
Confirmation statement made on 2018-12-31 with updates
dot icon18/02/2020
Compulsory strike-off action has been discontinued
dot icon17/02/2020
Confirmation statement made on 2017-12-31 with updates
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon23/05/2019
Notification of Digibank Ou as a person with significant control on 2019-05-05
dot icon23/05/2019
Termination of appointment of Sonia Travaini as a secretary on 2019-05-19
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Cessation of Ixellion Technologies Ltd as a person with significant control on 2019-01-25
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon19/09/2018
Termination of appointment of Peter Albrecht as a secretary on 2018-09-19
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon07/04/2018
Compulsory strike-off action has been discontinued
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Appointment of Mr Peter Albrecht as a secretary on 2018-01-25
dot icon29/01/2018
Appointment of Mr Sonia Travaini as a secretary on 2018-01-25
dot icon29/01/2018
Termination of appointment of Salvatore Zappala as a secretary on 2017-12-29
dot icon04/12/2017
Confirmation statement made on 2017-10-21 with updates
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon09/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon08/11/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon21/09/2016
Director's details changed for Mr Roberto Diomedi on 2016-09-21
dot icon21/09/2016
Director's details changed for Mr Roberto Diomedi on 2016-09-21
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon12/04/2016
Registered office address changed from 31a Thayer Street London W1U 2QS to 20/22 Wenlock Road London N1 7GU on 2016-04-12
dot icon01/02/2016
Termination of appointment of Wladimiro Bertoli as a secretary on 2016-02-01
dot icon04/01/2016
Appointment of Mr Salvatore Zappala as a secretary on 2016-01-04
dot icon04/01/2016
Appointment of Mr Wladimiro Bertoli as a secretary on 2016-01-04
dot icon04/01/2016
Termination of appointment of Wladimiro Bertoli as a director on 2016-01-04
dot icon04/01/2016
Termination of appointment of Salvatore Zappala as a director on 2016-01-04
dot icon04/01/2016
Termination of appointment of Salvatore Zappala as a director on 2016-01-04
dot icon17/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon16/09/2015
Director's details changed for Mr Roberto Diomedi on 2015-09-16
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon29/05/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon06/02/2015
Appointment of Mr Wladimiro Bertoli as a director on 2015-02-06
dot icon06/02/2015
Appointment of Mr Salvatore Zappala as a director on 2015-02-06
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon20/09/2014
Director's details changed for Mr Roberto Diomedi on 2014-06-02
dot icon18/08/2014
Director's details changed for Mr Roberto Diomedi on 2014-08-18
dot icon17/07/2014
Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 31a Thayer Street London W1U 2QS on 2014-07-17
dot icon13/05/2014
Registered office address changed from Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB on 2014-05-13
dot icon13/05/2014
Termination of appointment of Adler Limited as a secretary
dot icon19/02/2014
Termination of appointment of Amarjit Gharial as a director
dot icon15/01/2014
Appointment of Mr Amarjit Singh Gharial as a director
dot icon20/12/2013
Termination of appointment of Rosario Marano as a director
dot icon20/12/2013
Termination of appointment of Amarjit Gharial as a director
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon06/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon01/05/2013
Appointment of Roberto Diomedi as a director
dot icon01/05/2013
Appointment of Adler Limited as a secretary
dot icon06/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon26/10/2011
Appointment of Mr Rosario Marano as a director
dot icon26/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/04/2011
Termination of appointment of Mahendra Patel as a director
dot icon19/04/2011
Appointment of Mr Amarjit Singh Gharial as a director
dot icon19/04/2011
Termination of appointment of Pietro Iacolare as a director
dot icon11/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2016
dot iconNext confirmation date
20/06/2020
dot iconLast change occurred
31/01/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2016
dot iconNext account date
31/01/2017
dot iconNext due on
31/10/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diomedi Roberto
Director
30/04/2013 - Present
23
Zappala' Salvatore
Director
06/02/2015 - 04/01/2016
7
ADLER LIMITED
Corporate Secretary
22/04/2013 - 01/04/2014
26
Marano, Rosario
Director
26/10/2011 - 15/12/2013
16
Patel, Mahendra Hiralal
Director
11/01/2011 - 06/04/2011
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNET FINANCIAL SERVICES LIMITED

BENNET FINANCIAL SERVICES LIMITED is an(a) Liquidation company incorporated on 11/01/2011 with the registered office located at 20/22 Wenlock Road, London N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENNET FINANCIAL SERVICES LIMITED?

toggle

BENNET FINANCIAL SERVICES LIMITED is currently Liquidation. It was registered on 11/01/2011 .

Where is BENNET FINANCIAL SERVICES LIMITED located?

toggle

BENNET FINANCIAL SERVICES LIMITED is registered at 20/22 Wenlock Road, London N1 7GU.

What does BENNET FINANCIAL SERVICES LIMITED do?

toggle

BENNET FINANCIAL SERVICES LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BENNET FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 01/08/2024: Order of court to wind up.