-
BENJYS LIMITED - KPMG LLP, 8 SALISBURY SQUARE, LONDON, United Kingdom
Company Information
- Company registration number
- 05657708
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- KPMG LLP
- 8 SALISBURY SQUARE
- LONDON
- EC4Y 8BB KPMG LLP, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB UK
Management
- Managing Directors
- JAMES CAAN
- ARISTIDE JOHN STAVROPOULOS
- Company secretaries
- RJP SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-12-19
- Dissolved on
- 2013-01-08
- SIC/NACE
- 5552 - Catering
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CALLEGER LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2006-06-30
- Last Return Made Up To:
- 2006-12-19
-
BENJYS LIMITED Company Description
- BENJYS LIMITED is a ltd registered in United Kingdom with the Company reg no 05657708. Its current trading status is "closed". It was registered 2005-12-19. It was previously called CALLEGER LIMITED. It has declared SIC or NACE codes as "5552 - Catering". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2006. The latest annual return was filed up to 2006-12-19.It can be contacted at Kpmg Llp .
Get BENJYS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Benjys Limited - KPMG LLP, 8 SALISBURY SQUARE, LONDON, United Kingdom
Did you know? kompany provides original and official company documents for BENJYS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
STRUCK OFF AND DISSOLVED (2013-01-08) - GAZ2
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, DIRECTOR NEIL DEDMAN (2012-08-07) - TM01
-
FIRST GAZETTE (2012-09-25) - GAZ1
keyboard_arrow_right 2010
-
ORDER OF COURT - RESTORATION (2010-07-26) - AC92
keyboard_arrow_right 2009
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2009-05-04) - GAZ2
-
NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION (2009-02-04) - 2.35B
keyboard_arrow_right 2008
-
NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR (2008-09-03) - 2.40B
-
NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR (2008-09-03) - 2.39B
-
ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2008 (2008-08-22) - 2.24B
-
NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION (2008-07-24) - 2.31B
-
ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2008 (2008-03-10) - 2.24B
-
EXTENSION OF ADMINISTRATION (2008-02-08) - 2.31B
-
ADMINISTRATORS PROGRESS REPORT (2008-02-01) - 2.24B
keyboard_arrow_right 2007
-
RESULT OF MEETING OF CREDITORS (2007-04-19) - 2.23B
-
NOTICE OF STATEMENT OF AFFAIRS (2007-03-26) - 2.16B
-
STATEMENT OF PROPOSALS (2007-03-26) - 2.17B
-
APPOINTMENT OF ADMINISTRATOR (2007-02-16) - 2.12B
-
DIRECTOR RESIGNED (2007-01-10) - 288b
-
RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS (2007-01-05) - 363a
-
REGISTERED OFFICE CHANGED ON 20/02/07 FROM: (2007-02-20) - 287
keyboard_arrow_right 2006
-
NEW DIRECTOR APPOINTED (2006-11-22) - 288a
-
PARTICULARS OF MORTGAGE/CHARGE (2006-09-23) - 395
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 (2006-07-25) - AA
-
DIRECTOR RESIGNED (2006-07-24) - 288b
-
PARTICULARS OF MORTGAGE/CHARGE (2006-07-20) - 395
-
COMPANY NAME CHANGED (2006-07-14) - CERTNM
-
ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 (2006-07-13) - 225
-
NEW DIRECTOR APPOINTED (2006-07-13) - 288a
keyboard_arrow_right 2005
-
INCORPORATION DOCUMENTS (2005-12-19) - NEWINC