Company NameBenchmark Communication (UK) Limited
Company StatusDissolved
Company Number03551575
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher William Simmons
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleManagement Consultant
Correspondence AddressPO Box 128-213
Remuera
Auckland
New Zealand
Secretary NameLeanne Joy Simmons
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 128-213
Remuera
Auckland
New Zealand
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Turnover£39,518
Gross Profit£2,616
Net Worth-£2,461
Cash£568
Current Liabilities£10,746

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
24 December 2003Application for striking-off (1 page)
14 August 2003Return made up to 23/04/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 May 2002Return made up to 23/04/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 May 2001Return made up to 23/04/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
26 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 July 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 May 1998Ad 23/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
23 April 1998Incorporation (13 pages)