Company NameBenchmark Defence Ltd
Company StatusDissolved
Company Number08918868
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 7 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 NameMiss Edith Fiona Dow Forrest
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressG2 1 Mount Zion Church
Church Road
Quarriers Village
Renfrewshire
PA11 3TD
Scotland
Director NameMr Thomas Leonard Ross
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMiss Edith Fiona Dow Forrest
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressG2 1 Mount Zion Church
Church Road
Quarriers Village
Renfrewshire
PA11 3TD
Scotland
Director NameMr Donald Russell Findlay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address28 Abercrombie Drive
Bearsden
G61 4RR
Scotland
Director NameMr Gary James Graham Allan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 14 July 2014)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Houston House
Kirk Road
Houston
Renfrewshire
PA6 7AR
Scotland

Location

Registered Address20 To 22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

1 at £1Donald Findlay
25.00%
Ordinary
1 at £1Edith Forrest
25.00%
Ordinary
1 at £1Gary Allan
25.00%
Ordinary
1 at £1Thomas Leonard Ross
25.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
22 April 2020Application to strike the company off the register (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
25 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 to 22 Wenlock Road London N1 7GU on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 to 22 Wenlock Road London N1 7GU on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 20 to 22 Wenlock Road London N1 7GU England to 20 to 22 Wenlock Road London N1 7GU on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 20 to 22 Wenlock Road London N1 7GU England to 20 to 22 Wenlock Road London N1 7GU on 26 September 2016 (1 page)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(5 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(5 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 August 2015Termination of appointment of Donald Russell Findlay as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Donald Russell Findlay as a director on 14 August 2015 (1 page)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(6 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(6 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(6 pages)
29 July 2014Termination of appointment of Gary James Graham Allan as a director on 14 July 2014 (2 pages)
29 July 2014Termination of appointment of Gary James Graham Allan as a director on 14 July 2014 (2 pages)
5 March 2014Appointment of Mr Gary James Graham Allan as a director (2 pages)
5 March 2014Appointment of Mr Gary James Graham Allan as a director (2 pages)
4 March 2014Secretary's details changed for Miss Edith Forrest on 3 March 2014 (1 page)
4 March 2014Secretary's details changed for Miss Edith Forrest on 3 March 2014 (1 page)
4 March 2014Secretary's details changed for Miss Edith Forrest on 3 March 2014 (1 page)
3 March 2014Appointment of Miss Edith Fiona Dow Forrest as a director (2 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 March 2014Appointment of Miss Edith Fiona Dow Forrest as a director (2 pages)
3 March 2014Appointment of Mr Donald Russell Findlay as a director (2 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 March 2014Appointment of Mr Donald Russell Findlay as a director (2 pages)