BENNICO AESTHETIC CLINIC LIMITED

Register to unlock more data on OkredoRegister

BENNICO AESTHETIC CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06574545

Incorporation date

23/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Venture House The Tanneries, East Street, Titchfield, Fareham, Hampshire PO14 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon15/09/2022
Application to strike the company off the register
dot icon14/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon03/04/2019
Register inspection address has been changed to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR
dot icon21/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon02/05/2018
Secretary's details changed for Mrs Sandra Raubenheimer on 2018-05-01
dot icon01/05/2018
Change of details for Mr Nico Raubenheimer as a person with significant control on 2018-05-01
dot icon01/05/2018
Director's details changed for Mr Nico Raubenheimer on 2018-05-01
dot icon18/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/10/2014
Termination of appointment of Sandra Raubenheimer as a director on 2014-09-26
dot icon06/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon06/05/2014
Director's details changed for Mr Nico Raubenheimer on 2014-04-23
dot icon06/05/2014
Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 2014-05-06
dot icon09/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/07/2013
Appointment of Mrs Sandra Raubenheimer as a secretary
dot icon05/07/2013
Appointment of Mrs Sandra Raubenheimer as a director
dot icon14/05/2013
Termination of appointment of Barend Henning as a director
dot icon14/05/2013
Termination of appointment of Petro Henning as a secretary
dot icon03/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/10/2011
Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU United Kingdom on 2011-10-20
dot icon18/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon22/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/05/2009
Return made up to 23/04/09; full list of members
dot icon24/04/2008
Director's change of particulars / berend henning / 24/04/2008
dot icon23/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-79.11 % *

* during past year

Cash in Bank

£146.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.74K
-
0.00
699.00
-
2022
0
102.66K
-
0.00
146.00
-
2022
0
102.66K
-
0.00
146.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

102.66K £Ascended0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.00 £Descended-79.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raubenheimer, Nico
Director
23/04/2008 - Present
1
Henning, Barend Petrus
Director
23/04/2008 - 03/05/2013
2
Raubenheimer, Sandra
Director
03/05/2013 - 26/09/2014
-
Henning, Petro
Secretary
23/04/2008 - 03/05/2013
1
Raubenheimer, Sandra
Secretary
03/05/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNICO AESTHETIC CLINIC LIMITED

BENNICO AESTHETIC CLINIC LIMITED is an(a) Dissolved company incorporated on 23/04/2008 with the registered office located at Venture House The Tanneries, East Street, Titchfield, Fareham, Hampshire PO14 4AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNICO AESTHETIC CLINIC LIMITED?

toggle

BENNICO AESTHETIC CLINIC LIMITED is currently Dissolved. It was registered on 23/04/2008 and dissolved on 03/01/2023.

Where is BENNICO AESTHETIC CLINIC LIMITED located?

toggle

BENNICO AESTHETIC CLINIC LIMITED is registered at Venture House The Tanneries, East Street, Titchfield, Fareham, Hampshire PO14 4AR.

What does BENNICO AESTHETIC CLINIC LIMITED do?

toggle

BENNICO AESTHETIC CLINIC LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BENNICO AESTHETIC CLINIC LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.