Company NameBenson Management Llp
Company StatusDissolved
Company NumberSO304708
CategoryLimited Liability Partnership
Incorporation Date12 December 2013(10 years, 4 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Directors

LLP Designated Member NameEvocable Affluence Limited (Corporation)
StatusClosed
Appointed14 January 2014(1 month after company formation)
Appointment Duration6 years (closed 11 February 2020)
Correspondence AddressEquity Trust Chambers PO Box 3269
Apia
Samoa
LLP Designated Member NameMagical Legend Management Limited (Corporation)
StatusClosed
Appointed14 January 2014(1 month after company formation)
Appointment Duration6 years (closed 11 February 2020)
Correspondence AddressEquity Trust Chambers PO Box 3269
Apia
Samoa
LLP Designated Member NameKingsley Business Services Ltd (Corporation)
StatusResigned
Appointed12 December 2013(same day as company formation)
Correspondence AddressSuite 1 Second Floor, Sound & Vision House
Francis Rachel Str
Victoria
Mahe
Seychelles
LLP Designated Member NameLongford Solutions Ltd (Corporation)
StatusResigned
Appointed12 December 2013(same day as company formation)
Correspondence AddressSuite 1 Second Floor, Sound & Vision House
Francis Rachel Str
Victoria
Mahe
Seychelles

Location

Registered Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£335
Net Worth£100
Cash£100
Current Liabilities£601

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
11 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 February 2016Registered office address changed from 41 Duke Street Duke Street Edinburgh EH6 8HH Scotland to 41 Duke Street Edinburgh EH6 8HH on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 41 Duke Street Duke Street Edinburgh EH6 8HH Scotland to 41 Duke Street Edinburgh EH6 8HH on 25 February 2016 (1 page)
19 February 2016Registered office address changed from Flat 1F2 89 Albert Street Edinburgh EH7 5LY to 41 Duke Street Duke Street Edinburgh EH6 8HH on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Flat 1F2 89 Albert Street Edinburgh EH7 5LY to 41 Duke Street Duke Street Edinburgh EH6 8HH on 19 February 2016 (1 page)
21 December 2015Annual return made up to 12 December 2015 (3 pages)
21 December 2015Annual return made up to 12 December 2015 (3 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
5 January 2015Annual return made up to 12 December 2014 (3 pages)
5 January 2015Annual return made up to 12 December 2014 (3 pages)
15 January 2014Termination of appointment of Kingsley Business Services Ltd as a member (1 page)
15 January 2014Termination of appointment of Longford Solutions Ltd as a member (1 page)
15 January 2014Appointment of Evocable Affluence Limited as a member (2 pages)
15 January 2014Appointment of Magical Legend Management Limited as a member (2 pages)
15 January 2014Appointment of Magical Legend Management Limited as a member (2 pages)
15 January 2014Termination of appointment of Longford Solutions Ltd as a member (1 page)
15 January 2014Termination of appointment of Kingsley Business Services Ltd as a member (1 page)
15 January 2014Appointment of Evocable Affluence Limited as a member (2 pages)
12 December 2013Incorporation of a limited liability partnership (9 pages)
12 December 2013Incorporation of a limited liability partnership (9 pages)