Company NameBenprop Chelsea Limited
Company StatusDissolved
Company Number06931522
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date3 December 2015 (8 years, 4 months ago)
Previous NameBenprop UK Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameChan Yu Meng
Date of BirthJuly 1981 (Born 42 years ago)
NationalityMalaysian
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Benprop Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,298,612
Current Liabilities£91,417

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2015Return of final meeting in a members' voluntary winding up (10 pages)
3 September 2015Return of final meeting in a members' voluntary winding up (10 pages)
9 September 2014Declaration of solvency (3 pages)
9 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
(1 page)
9 September 2014Declaration of solvency (3 pages)
9 September 2014Resolution INSOLVENCY:re res in specie/remuneration of liq (2 pages)
9 September 2014Appointment of a voluntary liquidator (2 pages)
9 September 2014Resolution INSOLVENCY:re res in specie/remuneration of liq (2 pages)
9 September 2014Appointment of a voluntary liquidator (2 pages)
7 August 2014Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to Haslers Old Station Road Loughton Essex IG10 4PL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to Haslers Old Station Road Loughton Essex IG10 4PL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to Haslers Old Station Road Loughton Essex IG10 4PL on 7 August 2014 (1 page)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
21 May 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 21 May 2014 (1 page)
21 May 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 21 May 2014 (1 page)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Chan Yu Meng on 12 June 2011 (2 pages)
4 July 2012Director's details changed for Chan Yu Meng on 12 June 2011 (2 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
7 June 2010Company name changed benprop uk LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed benprop uk LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
30 March 2010Previous accounting period shortened from 30 June 2010 to 31 October 2009 (3 pages)
30 March 2010Previous accounting period shortened from 30 June 2010 to 31 October 2009 (3 pages)
11 June 2009Incorporation (19 pages)
11 June 2009Incorporation (19 pages)