Company NameP.P. Benfleet Limited
Company StatusDissolved
Company Number03799370
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NamePerfect Pizza (Benfleet) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Gurpal Singh Showker
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Honeybourne Way
Willenhall
West Midlands
WV13 1HN
Director NameSabraj Samra
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 London Road
Benfleet
Essex
SS7 5UW
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDavinder Samra
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleSecretary
Correspondence Address128 London Road
Benfleet
Essex
SS7 5UW

Location

Registered Address128 London Road
Benfleet
Essex
SS7 5SQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea

Shareholders

99 at £1Sabraj Samra
99.00%
Ordinary
1 at £1Mrs Davinder Samra
1.00%
Ordinary

Financials

Year2014
Net Worth-£54,663
Cash£1,295
Current Liabilities£61,121

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Voluntary strike-off action has been suspended (1 page)
17 November 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
26 March 2015Voluntary strike-off action has been suspended (1 page)
26 March 2015Voluntary strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Termination of appointment of Davinder Samra as a secretary (1 page)
1 July 2014Termination of appointment of Sabraj Samra as a director (1 page)
1 July 2014Termination of appointment of Sabraj Samra as a director (1 page)
1 July 2014Termination of appointment of Davinder Samra as a secretary (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Voluntary strike-off action has been suspended (1 page)
19 June 2014Voluntary strike-off action has been suspended (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (3 pages)
28 May 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 July 2010Director's details changed for Sabraj Samra on 22 June 2010 (2 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Sabraj Samra on 22 June 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 August 2008Return made up to 22/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2008Return made up to 22/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 July 2007Return made up to 22/06/07; no change of members (6 pages)
18 July 2007Return made up to 22/06/07; no change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (14 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (14 pages)
13 July 2006Return made up to 22/06/06; full list of members (6 pages)
13 July 2006Return made up to 22/06/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 July 2005Return made up to 22/06/05; full list of members (6 pages)
11 July 2005Return made up to 22/06/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 June 2004Return made up to 22/06/04; full list of members (6 pages)
30 June 2004Return made up to 22/06/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 30 April 2003 (9 pages)
8 October 2003Total exemption small company accounts made up to 30 April 2003 (9 pages)
15 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
10 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
30 August 2002Return made up to 28/06/02; full list of members (6 pages)
30 August 2002Return made up to 28/06/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
26 July 2001Return made up to 28/06/01; full list of members (6 pages)
26 July 2001Return made up to 28/06/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 September 2000Return made up to 28/06/00; full list of members (6 pages)
5 September 2000Return made up to 28/06/00; full list of members (6 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: bank house 8 mill street cannock staffordshire WS11 3DW (1 page)
26 October 1999Registered office changed on 26/10/99 from: bank house 8 mill street cannock staffordshire WS11 3DW (1 page)
23 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (12 pages)
26 July 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (12 pages)
23 July 1999Company name changed perfect pizza (benfleet) LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed perfect pizza (benfleet) LIMITED\certificate issued on 26/07/99 (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: somerset house temple street birmingham B2 5DN (1 page)
5 July 1999Registered office changed on 05/07/99 from: somerset house temple street birmingham B2 5DN (1 page)
28 June 1999Incorporation (10 pages)
28 June 1999Incorporation (10 pages)