About

Registered Number: 06852419
Date of Incorporation: 19/03/2009 (15 years and 3 months ago)
Company Status: Liquidation
Registered Address: 10 Space House Space Business Park, Abbey Road, Park Royal, London, NW10 7SU,

 

Founded in 2009, Barry Bensons Ltd have registered office in Park Royal in London, it's status is listed as "Liquidation". There are 4 directors listed as Khan, Sherjeel Mahmood, Sulaman, Mohammed Musa, Qureshi, Haroon, Sulaman, Mohammed Musa for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Sherjeel Mahmood 10 July 2013 - 1
QURESHI, Haroon 08 February 2010 20 December 2010 1
SULAMAN, Mohammed Musa 19 March 2009 10 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SULAMAN, Mohammed Musa 19 March 2009 10 July 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 October 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2020
LIQ02 - N/A 05 October 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 18 June 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 15 June 2018
AD01 - Change of registered office address 15 June 2018
AA01 - Change of accounting reference date 28 December 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 12 March 2016
AA01 - Change of accounting reference date 29 December 2015
AD01 - Change of registered office address 19 November 2015
AR01 - Annual Return 06 November 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 17 August 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 12 September 2013
AD01 - Change of registered office address 19 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 29 March 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 15 September 2011
TM01 - Termination of appointment of director 12 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AP01 - Appointment of director 10 March 2010
AD01 - Change of registered office address 03 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.