Company NameBenix Systems Limited
Company StatusDissolved
Company Number03777903
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAV Directors Limited (Corporation)
StatusClosed
Appointed01 July 1999(1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2001)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 11 December 2001)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed02 June 1999(1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 July 1999)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed02 June 1999(1 week after company formation)
Appointment Duration8 months (resigned 31 January 2000)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
9 July 2001Application for striking-off (1 page)
4 June 2001Return made up to 26/05/01; full list of members (5 pages)
6 June 2000Return made up to 26/05/00; full list of members (8 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street london W1Y 2NB (1 page)
6 March 2000Location of register of members (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (1 page)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (7 pages)
9 June 1999Registered office changed on 09/06/99 from: 788 finchley road london NW11 7TJ (1 page)
26 May 1999Incorporation (17 pages)