Company NameBenassi Softnet Technologies Limited
Company StatusDissolved
Company NumberSC150480
CategoryPrivate Limited Company
Incorporation Date27 April 1994(29 years, 11 months ago)
Dissolution Date2 December 2016 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Allan Fernando Benassi
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(same day as company formation)
RoleSoftware Consultant
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Secretary NameMrs Fiona Teresa Benassi
NationalityBritish
StatusClosed
Appointed27 April 1994(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Fiona Teresa Benassi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas House Eskbank
Dalkeith
Midlothian
EH22 3FB
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2016Final Gazette dissolved following liquidation (1 page)
2 December 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Notice of final meeting of creditors (3 pages)
2 September 2016Notice of final meeting of creditors (3 pages)
15 October 2013Registered office address changed from C/O Mark Macefield 9 Ainslie Place Edinburgh EH3 6AT United Kingdom on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from C/O Mark Macefield 9 Ainslie Place Edinburgh EH3 6AT United Kingdom on 15 October 2013 (2 pages)
12 September 2013Withdraw the company strike off application (2 pages)
12 September 2013Withdraw the company strike off application (2 pages)
4 September 2013Notice of winding up order (1 page)
4 September 2013Notice of winding up order (1 page)
4 September 2013Court order notice of winding up (1 page)
4 September 2013Court order notice of winding up (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(4 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 June 2011Secretary's details changed for Mrs Fiona Teresa Benassi on 1 May 2010 (1 page)
17 June 2011Secretary's details changed for Mrs Fiona Teresa Benassi on 1 May 2010 (1 page)
17 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
17 June 2011Secretary's details changed for Mrs Fiona Teresa Benassi on 1 May 2010 (1 page)
17 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Fiona Benassi as a director (1 page)
6 April 2011Secretary's details changed for Mrs Fiona Teresa Benassi on 1 April 2010 (1 page)
6 April 2011Secretary's details changed for Mrs Fiona Teresa Benassi on 1 April 2010 (1 page)
6 April 2011Register inspection address has been changed from Dundas House Eskbank Dalkeith Midlothian EH22 3FB Scotland (1 page)
6 April 2011Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 April 2011Register inspection address has been changed from Dundas House Eskbank Dalkeith Midlothian EH22 3FB Scotland (1 page)
6 April 2011Secretary's details changed for Mrs Fiona Teresa Benassi on 1 April 2010 (1 page)
6 April 2011Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Fiona Benassi as a director (1 page)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 September 2010Registered office address changed from Dundas House Eskbank Dalkeith Midlothian EH22 3FB Scotland on 29 September 2010 (1 page)
29 September 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 2
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 2
(3 pages)
29 September 2010Registered office address changed from Dundas House Eskbank Dalkeith Midlothian EH22 3FB Scotland on 29 September 2010 (1 page)
26 September 2010Termination of appointment of Fiona Benassi as a director (1 page)
26 September 2010Termination of appointment of Fiona Benassi as a director (1 page)
16 July 2010Director's details changed for Mrs Fiona Teresa Benassi on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Mrs Fiona Teresa Benassi on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages)
16 July 2010Secretary's details changed for Mrs Fiona Teresa Benassi on 15 July 2010 (1 page)
16 July 2010Secretary's details changed for Mrs Fiona Teresa Benassi on 15 July 2010 (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Mrs Fiona Teresa Benassi on 21 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Fiona Teresa Benassi on 21 April 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 July 2009Return made up to 27/04/09; full list of members (4 pages)
21 July 2009Return made up to 27/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 January 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 January 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 September 2008Registered office changed on 30/09/2008 from 13 newbattle terrace morningside edinburgh lothian EH10 4RU scotland (1 page)
30 September 2008Registered office changed on 30/09/2008 from 13 newbattle terrace morningside edinburgh lothian EH10 4RU scotland (1 page)
30 July 2008Registered office changed on 30/07/2008 from 49 fountainhall road the grange, edinburgh EH9 2LN (1 page)
30 July 2008Registered office changed on 30/07/2008 from 49 fountainhall road the grange, edinburgh EH9 2LN (1 page)
3 July 2008Return made up to 27/04/08; full list of members (3 pages)
3 July 2008Director appointed mrs fiona benassi (1 page)
3 July 2008Director appointed mrs fiona benassi (1 page)
3 July 2008Return made up to 27/04/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 May 2007Return made up to 27/04/07; no change of members (6 pages)
11 May 2007Return made up to 27/04/07; no change of members (6 pages)
23 May 2006Return made up to 27/04/06; full list of members (6 pages)
23 May 2006Return made up to 27/04/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2005Return made up to 27/04/05; full list of members (6 pages)
10 May 2005Return made up to 27/04/05; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 May 2004Return made up to 27/04/04; full list of members (6 pages)
10 May 2004Return made up to 27/04/04; full list of members (6 pages)
23 April 2003Return made up to 27/04/03; full list of members (6 pages)
23 April 2003Return made up to 27/04/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 June 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
7 June 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
16 April 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Registered office changed on 26/11/01 from: 110 moira terrace portobello road edinburgh EH7 8TG (1 page)
26 November 2001Registered office changed on 26/11/01 from: 110 moira terrace portobello road edinburgh EH7 8TG (1 page)
18 April 2001Return made up to 27/04/01; full list of members (6 pages)
18 April 2001Return made up to 27/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (12 pages)
1 March 2001Full accounts made up to 30 April 2000 (12 pages)
5 July 2000Return made up to 27/04/00; full list of members; amend (6 pages)
5 July 2000Return made up to 27/04/00; full list of members; amend (6 pages)
27 June 2000Return made up to 27/04/00; full list of members (6 pages)
27 June 2000Return made up to 27/04/00; full list of members (6 pages)
6 March 2000Full accounts made up to 30 April 1999 (12 pages)
6 March 2000Full accounts made up to 30 April 1999 (12 pages)
6 May 1999Return made up to 27/04/99; full list of members (6 pages)
6 May 1999Return made up to 27/04/99; full list of members (6 pages)
9 February 1999Full accounts made up to 30 April 1998 (11 pages)
9 February 1999Full accounts made up to 30 April 1998 (11 pages)
6 May 1998Return made up to 27/04/98; full list of members (6 pages)
6 May 1998Return made up to 27/04/98; full list of members (6 pages)
8 December 1997Full accounts made up to 30 April 1997 (11 pages)
8 December 1997Full accounts made up to 30 April 1997 (11 pages)
1 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1997Full accounts made up to 30 April 1996 (9 pages)
22 January 1997Full accounts made up to 30 April 1996 (9 pages)
23 April 1996Return made up to 27/04/96; change of members (6 pages)
23 April 1996Return made up to 27/04/96; change of members (6 pages)
22 January 1996Full accounts made up to 30 April 1995 (9 pages)
22 January 1996Full accounts made up to 30 April 1995 (9 pages)
5 May 1995Return made up to 27/04/95; full list of members (6 pages)
5 May 1995Return made up to 27/04/95; full list of members (6 pages)
27 April 1994Incorporation (16 pages)
27 April 1994Incorporation (16 pages)