Company NameInteractive Benefits Limited
Company StatusDissolved
Company Number04238261
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)
Dissolution Date27 April 2010 (13 years, 12 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(4 years, 10 months after company formation)
Appointment Duration4 years (closed 27 April 2010)
RoleInsurance Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cobbles Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 27 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Mymms Drive
Brookmans Park
Hertfordshire
AL9 7AF
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 27 April 2010)
RoleFd
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 December 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressCherry Trees West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMr Jonathan Richard William Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameJames Royston Carlton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2008)
RoleCompany Director
Correspondence Address16 Felden Street
London
SW6 5AF
Director NameCharles Horwood Carrick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2008)
RoleCompany Director
Correspondence Address72 Portland Place
Ingress Park
Greenhithe
Kent
DA9 9FE
Director NameGraham James Farmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2007)
RoleIndependent Financial Advisor
Correspondence AddressBeckers Church Road
Crowborough
East Sussex
TN6 1BL
Director NameMr Angus Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonnybridge House The Lane
Creeting St Peter
Ipswich
Suffolk
IP6 8QR
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed24 April 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
24 December 2009Application to strike the company off the register (3 pages)
24 December 2009Application to strike the company off the register (3 pages)
9 July 2009Return made up to 20/06/09; full list of members (4 pages)
9 July 2009Return made up to 20/06/09; full list of members (4 pages)
24 June 2009Director's change of particulars / peter gray / 18/06/2009 (1 page)
24 June 2009Director's Change of Particulars / peter gray / 18/06/2009 / HouseName/Number was: , now: the cobbles; Street was: one hundred whitechapel, now: nursery road; Area was: whitechapel road, now: ; Post Town was: london, now: walton on the hill; Region was: , now: surrey; Post Code was: E1 1JG, now: KT20 7TZ (1 page)
28 May 2009Full accounts made up to 31 December 2008 (10 pages)
28 May 2009Full accounts made up to 31 December 2008 (10 pages)
14 January 2009Director appointed philip john anderson (2 pages)
14 January 2009Director appointed philip john anderson (2 pages)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment Terminated Secretary simon cole (1 page)
14 January 2009Appointment terminated secretary simon cole (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
28 October 2008Director appointed antony vincent alder holt (3 pages)
28 October 2008Appointment terminated director angus smith (1 page)
28 October 2008Appointment Terminated Director angus smith (1 page)
28 October 2008Director appointed antony vincent alder holt (3 pages)
8 August 2008Appointment Terminated Director charles carrick (1 page)
8 August 2008Appointment terminated director charles carrick (1 page)
8 August 2008Appointment Terminated Director james carlton (1 page)
8 August 2008Appointment terminated director james carlton (1 page)
31 July 2008Full accounts made up to 31 December 2007 (10 pages)
31 July 2008Full accounts made up to 31 December 2007 (10 pages)
7 July 2008Return made up to 20/06/08; full list of members (6 pages)
7 July 2008Return made up to 20/06/08; full list of members (6 pages)
1 April 2008Director's change of particulars / charles carrick / 26/03/2008 (1 page)
1 April 2008Director's Change of Particulars / charles carrick / 26/03/2008 / HouseName/Number was: , now: 72; Street was: mollcob, now: portland place; Area was: lullingstone castle, now: ingress park; Post Town was: eynsford, now: greenhithe; Post Code was: KA4 0JA, now: DA9 9FE (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
29 November 2007Company name changed orbit interactive LIMITED\certificate issued on 29/11/07 (2 pages)
29 November 2007Company name changed orbit interactive LIMITED\certificate issued on 29/11/07 (2 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
23 July 2007Memorandum and Articles of Association (5 pages)
23 July 2007Memorandum and Articles of Association (5 pages)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2007Return made up to 20/06/07; full list of members (7 pages)
16 July 2007Return made up to 20/06/07; full list of members (7 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 July 2006Return made up to 20/06/06; full list of members (7 pages)
25 July 2006Return made up to 20/06/06; full list of members (7 pages)
3 June 2006Registered office changed on 03/06/06 from: 55 bishopsgate london EC2N 3BD (1 page)
3 June 2006Registered office changed on 03/06/06 from: 55 bishopsgate london EC2N 3BD (1 page)
24 May 2006Secretary resigned;director resigned (1 page)
24 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
13 March 2006Full accounts made up to 31 December 2005 (10 pages)
13 March 2006Full accounts made up to 31 December 2005 (10 pages)
18 October 2005Full accounts made up to 31 December 2004 (10 pages)
18 October 2005Full accounts made up to 31 December 2004 (10 pages)
28 June 2005Return made up to 20/06/05; full list of members (3 pages)
28 June 2005Return made up to 20/06/05; full list of members (3 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
9 July 2004Return made up to 20/06/04; full list of members (8 pages)
9 July 2004Return made up to 20/06/04; full list of members (8 pages)
15 July 2003Return made up to 20/06/03; full list of members (8 pages)
15 July 2003Return made up to 20/06/03; full list of members (8 pages)
14 May 2003Full accounts made up to 31 December 2002 (10 pages)
14 May 2003Full accounts made up to 31 December 2002 (10 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
12 March 2003Auditor's resignation (3 pages)
12 March 2003Auditor's resignation (3 pages)
5 July 2002Return made up to 20/06/02; full list of members (7 pages)
5 July 2002Return made up to 20/06/02; full list of members (7 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
3 May 2002Company name changed orbit online LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed orbit online LIMITED\certificate issued on 03/05/02 (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 2 america house america square london EC3N 2AH (1 page)
27 July 2001Registered office changed on 27/07/01 from: 2 america house america square london EC3N 2AH (1 page)
25 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
25 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: america house america square london EC3N 2AH (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: america house america square london EC3N 2AH (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
17 July 2001Ad 20/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Ad 20/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
16 July 2001Company name changed orbit protection LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed orbit protection LIMITED\certificate issued on 16/07/01 (2 pages)
20 June 2001Incorporation (11 pages)