Company NameBenchmark Compliance Limited
Company StatusDissolved
Company Number06530150
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date28 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameNelida Lifac Spalding
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickham Place Station Road
Wickham Bishops
Essex
CM8 3JB
Director NameMr Peter Richard Spalding
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWickham Place Station Road
Wickham Bishops
Witham
Essex
CM8 3JB
Secretary NamePlan It Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressLansdowne House City Forum
250 City Road
London
EC1V 2QZ

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Nelida Lifac
100.00%
Ordinary

Financials

Year2014
Net Worth£422,990
Cash£440,570
Current Liabilities£17,813

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 October 2018Final Gazette dissolved following liquidation (1 page)
28 July 2018Return of final meeting in a members' voluntary winding up (12 pages)
26 April 2018Liquidators' statement of receipts and payments to 28 February 2018 (11 pages)
31 May 2017Liquidators' statement of receipts and payments to 28 February 2017 (8 pages)
31 May 2017Liquidators' statement of receipts and payments to 28 February 2017 (8 pages)
17 March 2016Registered office address changed from 10th Floor K & B Accountanc Group One Canada Square Canary Wharf London E14 5AA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 10th Floor K & B Accountanc Group One Canada Square Canary Wharf London E14 5AA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 17 March 2016 (1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 11 March 2014 with a full list of shareholders (3 pages)
28 May 2014Annual return made up to 11 March 2014 with a full list of shareholders (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from 37Th Floor Cloud Nine Accountancy Ltd One Canada Square Canary Wharf London E14 5AA United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 37Th Floor Cloud Nine Accountancy Ltd One Canada Square Canary Wharf London E14 5AA United Kingdom on 13 February 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Termination of appointment of Peter Spalding as a director (1 page)
29 November 2012Termination of appointment of Peter Spalding as a director (1 page)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 October 2011Amended accounts made up to 28 February 2010 (12 pages)
24 October 2011Amended accounts made up to 28 February 2010 (12 pages)
24 June 2011Appointment of Peter Richard Spalding as a director (3 pages)
24 June 2011Appointment of Peter Richard Spalding as a director (3 pages)
20 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
20 June 2011Registered office address changed from 33Rd Floor Cloud Nine Accountancy Ltd 25 Canada Square London E14 5LQ United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 33Rd Floor Cloud Nine Accountancy Ltd 25 Canada Square London E14 5LQ United Kingdom on 20 June 2011 (1 page)
17 June 2011Termination of appointment of Plan It Secretaries Limited as a secretary (1 page)
17 June 2011Director's details changed for Nelida Lifac on 17 June 2011 (2 pages)
17 June 2011Appointment of Mr Peter Richard Spalding as a director (2 pages)
17 June 2011Appointment of Mr Peter Richard Spalding as a director (2 pages)
17 June 2011Termination of appointment of Plan It Secretaries Limited as a secretary (1 page)
17 June 2011Director's details changed for Nelida Lifac on 17 June 2011 (2 pages)
21 April 2011Registered office address changed from Wickham Place Station Road Wickham Bishops Witham Essex CM8 3JB on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Wickham Place Station Road Wickham Bishops Witham Essex CM8 3JB on 21 April 2011 (1 page)
3 December 2010Amended accounts made up to 28 February 2010 (5 pages)
3 December 2010Amended accounts made up to 28 February 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 November 2009Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page)
10 November 2009Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page)
3 July 2009Return made up to 11/03/09; full list of members (3 pages)
3 July 2009Return made up to 11/03/09; full list of members (3 pages)
23 May 2008Director appointed nelida lifac logged form (2 pages)
23 May 2008Director appointed nelida lifac logged form (2 pages)
16 April 2008Registered office changed on 16/04/2008 from lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
16 April 2008Registered office changed on 16/04/2008 from lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
11 March 2008Incorporation (16 pages)
11 March 2008Incorporation (16 pages)