Company NameBenami's Gf Patisserie Ltd
Company StatusDissolved
Company Number08599506
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 10 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Ayelet Ben Ami
Date of BirthMay 1980 (Born 44 years ago)
NationalityIsraeli
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Perez Elie Suissa
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed27 January 2014(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Perez Elie Suissa
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB

Location

Registered Address67 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ayelet Benlulu
50.00%
Ordinary
1 at £1Perez Elie Suissa
50.00%
Ordinary

Financials

Year2014
Net Worth-£416
Cash£147

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 July 2016Director's details changed for Mrs Ayelet Benlulu on 22 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Ayelet Benlulu on 22 July 2016 (2 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Director's details changed for Mrs Ayelet Benlulu on 11 November 2014 (2 pages)
25 March 2015Director's details changed for Mr Perez Elie Suissa on 11 November 2014 (2 pages)
25 March 2015Director's details changed for Mr Perez Elie Suissa on 11 November 2014 (2 pages)
25 March 2015Director's details changed for Mrs Ayelet Benlulu on 11 November 2014 (2 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
5 February 2014Appointment of Mr Perez Elie Suissa as a director (2 pages)
5 February 2014Appointment of Mr Perez Elie Suissa as a director (2 pages)
5 December 2013Termination of appointment of Perez Suissa as a director (1 page)
5 December 2013Termination of appointment of Perez Suissa as a director (1 page)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)