Company NameBenfatto Limited
Company StatusDissolved
Company Number06342421
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnna Salzano
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed22 October 2007(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1538 Ne 92nd Street
Seattle
Wa 98115
Washington
United States
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameGiulia Salzano
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed22 October 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2009)
RoleCompany Director
Correspondence AddressVia Castaldi 37
20124 Milano
Foreign
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Termination of appointment of Wollastons Nominees Limited as a secretary on 1 April 2012 (2 pages)
10 April 2012Termination of appointment of Wollastons Nominees Limited as a secretary (2 pages)
8 January 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
8 January 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
(4 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
(4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
5 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
5 November 2010Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 5 November 2010 (1 page)
5 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
5 November 2010Secretary's details changed for Wollastons Nominees Limited on 14 August 2010 (2 pages)
5 November 2010Secretary's details changed for Wollastons Nominees Limited on 14 August 2010 (2 pages)
5 November 2010Director's details changed for Anna Salzano on 14 August 2010 (2 pages)
5 November 2010Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 5 November 2010 (1 page)
5 November 2010Director's details changed for Anna Salzano on 14 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
21 August 2009Director's Change of Particulars / anna salzano / 01/05/2009 / HouseName/Number was: , now: 1538; Street was: 41 vauxhall park, now: ne 92ND street; Area was: , now: seattle; Post Town was: belfast, now: wa 98115; Region was: county antrim, now: washington; Post Code was: BT9 5HB, now: ; Country was: northern ireland, now: usa (1 page)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Appointment terminated director giulia salzano (1 page)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Appointment Terminated Director giulia salzano (1 page)
21 August 2009Director's change of particulars / anna salzano / 01/05/2009 (1 page)
24 July 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
24 July 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
5 September 2008Return made up to 14/08/08; full list of members (4 pages)
5 September 2008Return made up to 14/08/08; full list of members (4 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
14 August 2007Incorporation (25 pages)