Company NameBENZ Research And Development Limited
Company StatusDissolved
Company Number03808053
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Patrick Houstoun Benz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address1681 Landings Lane
Sarasota Fl
Florida
34231
Director NameJose Alberto Ors
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6997 Taeda Drive
Sarasota
Florida
34241
United States
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 July 2001(2 years after company formation)
Appointment Duration2 years, 8 months (closed 30 March 2004)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameDr Patrick Houstoun Benz
NationalityAmerican
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address1681 Landings Lane
Sarasota Fl
Florida
34231
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2014
Turnover£93,269
Gross Profit£58,083
Net Worth£3,708
Cash£16,644
Current Liabilities£304,676

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
31 October 2003Application for striking-off (1 page)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
13 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
9 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
15 May 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 May 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
27 July 1999New director appointed (1 page)
27 July 1999Director resigned (1 page)
12 July 1999Incorporation (15 pages)