Company NameBenucci Communications Ltd
Company StatusDissolved
Company Number09018441
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)
Dissolution Date24 October 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Francesco Benucci
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Emmanuel Court
Reddicroft
Sutton Coldfield
West Midlands
B73 6AZ

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Francesco Benucci
100.00%
Ordinary

Financials

Year2014
Net Worth£25,624
Cash£19,722
Current Liabilities£20,265

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 October 2021Final Gazette dissolved following liquidation (1 page)
24 July 2021Return of final meeting in a members' voluntary winding up (14 pages)
17 May 2021Liquidators' statement of receipts and payments to 4 March 2021 (14 pages)
19 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
(1 page)
19 March 2020Declaration of solvency (5 pages)
19 March 2020Appointment of a voluntary liquidator (3 pages)
19 March 2020Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 March 2020 (2 pages)
10 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 February 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
7 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
30 April 2019Notification of Angela Benucci as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Change of details for Mrs Angela Benucci as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Change of details for Mr Francesco Benucci as a person with significant control on 30 April 2019 (2 pages)
27 March 2019Change of details for Mr Francesco Benucci as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Registered office address changed from Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 26 March 2019 (1 page)
26 March 2019Director's details changed for Mr Francesco Benucci on 26 March 2019 (2 pages)
9 July 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
26 July 2017Director's details changed for Mr Francesco Benucci on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Francesco Benucci on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr Francesco Benucci as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr Francesco Benucci as a person with significant control on 26 July 2017 (2 pages)
6 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
13 September 2016Change of share class name or designation (2 pages)
13 September 2016Change of share class name or designation (2 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)