Company NameEmployee Benefit Services International Limited
Company StatusDissolved
Company Number02094458
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Dissolution Date15 February 2005 (19 years, 2 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 NameMr Gordon Dryden Gilling Smith
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 15 February 2005)
RoleEmployeebenefit Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Vernon Walk
Tadworth
Surrey
KT20 5QP
Secretary NameMr Gary Teper
NationalitySouth African
StatusClosed
Appointed18 July 2003(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Drive
Elstree
Hertfordshire
WD6 3PP
Director NameMr Anthony William Lord Vernon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 September 2003)
RoleRemuneration Consultant
Correspondence AddressDebden Green
Saffron Walden
Essex
CB11 3LX
Director NameDr Hans-Ulrich Stucki
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed28 July 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 September 2003)
RoleSenior Partner International L
Correspondence AddressTalacker 50
4th Floor
Zurich
Ch 8001
Switzerland
Director NameMr Richard John Walker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 1995)
RolePrincipal Actuary
Correspondence Address4 Soleoak Drive
Sevenoaks
Kent
TN13 1QD
Secretary NameMr Gordon Dryden Gilling Smith
NationalityBritish
StatusResigned
Appointed28 July 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vernon Walk
Tadworth
Surrey
KT20 5QP

Location

Registered Address25 Luke Street
London
EC2A 4AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 2004First Gazette notice for voluntary strike-off (1 page)
21 September 2004Application for striking-off (1 page)
1 March 2004Registered office changed on 01/03/04 from: 25 luke street london EC2A 4AR (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
30 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003Registered office changed on 30/08/03 from: durrant house 8 chiswell street london EC1Y 4TZ (1 page)
19 August 2003Secretary resigned (1 page)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(7 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 August 2000Return made up to 28/07/00; full list of members (7 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 28/07/99; no change of members (5 pages)
26 November 1998Registered office changed on 26/11/98 from: 30 finsbury square london EC2A 1SB (1 page)
31 July 1998Return made up to 28/07/98; full list of members (7 pages)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
18 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
18 August 1997Return made up to 28/07/97; no change of members (5 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)