Company NameBenchmark Results Limited
Company StatusDissolved
Company Number05444129
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameSiobhan Corscadden
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 15 September 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address111 Tyers Street
London
SE11 5HS
Director NameAndreas Demetriades
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleDoctor
Correspondence Address8 Brantwood Close
West Byfleet
Surrey
KT14 6BN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Chrysaphis Michael
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grafton Way
London
W1T 5DB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameC & M Registrar Services Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address35 Grafton Way
London
W1T 5DB

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Andreas Demetriades
50.00%
Ordinary
50 at £1Siobhan Corscadden
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 August 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
23 August 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
23 August 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 July 2010Termination of appointment of C & M Registrar Services Limited as a secretary (1 page)
16 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Siobhan Corscadden on 5 May 2010 (2 pages)
16 July 2010Termination of appointment of C & M Registrar Services Limited as a secretary (1 page)
16 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Siobhan Corscadden on 5 May 2010 (2 pages)
16 July 2010Director's details changed for Siobhan Corscadden on 5 May 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
1 October 2008Appointment terminated director chrysaphis michael (1 page)
1 October 2008Return made up to 05/05/08; full list of members (6 pages)
1 October 2008Appointment terminated director chrysaphis michael (1 page)
1 October 2008Return made up to 05/05/08; full list of members (6 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
13 July 2007Return made up to 05/05/07; full list of members (6 pages)
13 July 2007Return made up to 05/05/07; full list of members (6 pages)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 August 2006Return made up to 05/05/06; full list of members (6 pages)
9 August 2006Return made up to 05/05/06; full list of members (6 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 April 2006Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2006Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2006New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
5 May 2005Incorporation (14 pages)
5 May 2005Incorporation (14 pages)