About

Registered Number: 06796568
Date of Incorporation: 21/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: Wellington House High Street, London Colney, St. Albans, Hertfordshire, AL2 1HA,

 

Benolge Ltd was registered on 21 January 2009 and are based in St. Albans, Hertfordshire, it's status is listed as "Dissolved". There are 2 directors listed as George, Emma, George, Bennett Olufemi for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Bennett Olufemi 21 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Emma 14 April 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 09 May 2018
CS01 - N/A 26 January 2018
PSC02 - N/A 26 January 2018
CH01 - Change of particulars for director 25 January 2018
AD01 - Change of registered office address 11 July 2017
AA - Annual Accounts 06 July 2017
AA01 - Change of accounting reference date 26 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 29 October 2015
AP03 - Appointment of secretary 14 April 2015
AD01 - Change of registered office address 22 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 10 February 2014
AD01 - Change of registered office address 10 February 2014
CH01 - Change of particulars for director 25 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 18 September 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 08 April 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 10 March 2010
NEWINC - New incorporation documents 21 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.