BENCHMARK CONSULTING INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK CONSULTING INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06457131

Incorporation date

18/12/2007

Size

Full

Contacts

Registered address

Registered address

4385, 06457131: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon21/01/2020
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon24/08/2018
Registered office address changed to PO Box 4385, 06457131: Companies House Default Address, Cardiff, CF14 8LH on 2018-08-24
dot icon21/02/2018
Appointment of Mr Dwayne Furmidge as a director on 2016-04-18
dot icon20/02/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon08/01/2018
Termination of appointment of Michael Peter Oates as a director on 2017-05-01
dot icon28/12/2017
Appointment of Dwayne Furmidge as a director on 2017-05-01
dot icon21/12/2017
Termination of appointment of David Phillip Mott as a director on 2017-05-01
dot icon21/12/2017
Termination of appointment of David Phillip Mott as a secretary on 2017-05-01
dot icon21/12/2017
Termination of appointment of David Phillip Mott as a secretary on 2017-05-01
dot icon12/05/2017
Confirmation statement made on 2016-12-19 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon16/10/2015
Accounts for a small company made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon03/11/2014
Accounts for a small company made up to 2013-12-31
dot icon08/04/2014
Registered office address changed from 1St Floor Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU England on 2014-04-08
dot icon08/04/2014
Registered office address changed from 51-53 Tricorn House Floor 1 Hagley Road Birmingham B16 8TU on 2014-04-08
dot icon07/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon07/01/2014
Registered office address changed from Tricorn House 51-53 Hagley Road Edgbaston Birmingham B16 8TO on 2014-01-07
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon19/02/2013
Appointment of Mr Michael Peter Oates as a director
dot icon19/02/2013
Termination of appointment of Michael Gravelle as a director
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon18/09/2012
Accounts for a small company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Mr David Phillip Mott on 2010-01-01
dot icon01/11/2010
Appointment of Mr David Phillip Mott as a director
dot icon01/11/2010
Termination of appointment of Guy Doole as a director
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon21/09/2010
Appointment of Mr Michael Louis Gravelle as a director
dot icon21/09/2010
Termination of appointment of Ronald Cook as a director
dot icon21/09/2010
Termination of appointment of George Scanlon as a director
dot icon18/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon04/11/2009
Director's details changed for Guy Andrew Doole on 2009-11-02
dot icon04/11/2009
Secretary's details changed for Mr David Phillip Mott on 2009-11-02
dot icon21/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/01/2009
Return made up to 19/12/08; full list of members
dot icon23/09/2008
Director appointed guy andrew doole
dot icon19/09/2008
Secretary appointed david phillip mott
dot icon15/09/2008
Appointment terminated director jeffrey carbiener
dot icon15/09/2008
Appointment terminated director abogado custodians LIMITED
dot icon15/09/2008
Appointment terminated director and secretary abogado nominees LIMITED
dot icon15/09/2008
Registered office changed on 15/09/2008 from tricorn house 51/53 hagley road birmingham B16 8TO
dot icon15/09/2008
Location of register of members
dot icon15/09/2008
Director appointed george patrick scanlon
dot icon15/09/2008
Director appointed jeffrey stephen carbiener
dot icon15/09/2008
Director appointed ronald dean cook
dot icon19/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Director
18/12/2007 - 20/12/2007
830
ABOGADO NOMINEES LIMITED
Nominee Secretary
18/12/2007 - 20/12/2007
830
ABOGADO CUSTODIANS LIMITED
Nominee Director
18/12/2007 - 20/12/2007
799
Doole, Guy Andrew
Director
20/12/2007 - 17/10/2010
5
Furmidge, Dwayne
Director
17/04/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENCHMARK CONSULTING INTERNATIONAL UK LIMITED

BENCHMARK CONSULTING INTERNATIONAL UK LIMITED is an(a) Dissolved company incorporated on 18/12/2007 with the registered office located at 4385, 06457131: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHMARK CONSULTING INTERNATIONAL UK LIMITED?

toggle

BENCHMARK CONSULTING INTERNATIONAL UK LIMITED is currently Dissolved. It was registered on 18/12/2007 and dissolved on 20/01/2020.

Where is BENCHMARK CONSULTING INTERNATIONAL UK LIMITED located?

toggle

BENCHMARK CONSULTING INTERNATIONAL UK LIMITED is registered at 4385, 06457131: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BENCHMARK CONSULTING INTERNATIONAL UK LIMITED do?

toggle

BENCHMARK CONSULTING INTERNATIONAL UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BENCHMARK CONSULTING INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 21/01/2020: Final Gazette dissolved via compulsory strike-off.