Company NameOnline Benefits Limited
Company StatusDissolved
Company Number05398385
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameCheltrading 401 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher David Alexander Bruce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(1 week, 5 days after company formation)
Appointment Duration14 years, 10 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon House, 10 Greencoat Place
London
SW1P 1PH
Director NameMr Stephen James Read
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 04 February 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 week, 5 days after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon House, 10 Greencoat Place
London
SW1P 1PH
Director NameMr Michael Alexander Gardiner Whitfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 week, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House, 10 Greencoat Place
London
SW1P 1PH
Director NameMr Richard Ian Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGordon House, 10 Greencoat Place
London
SW1P 1PH
Director NamePaul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House 10
Greencoat Place
London
SW1P 1PH
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered AddressGordon House
10 Greencoat Place
London
SW1P 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 February 2012Delivered on: 10 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (3 pages)
13 September 2019Resolutions
  • RES13 ‐ Accounts 31/12/2018 approved 08/08/2019
(1 page)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 March 2018Confirmation statement made on 18 March 2018 with updates (3 pages)
12 January 2018Appointment of Mr Stephen James Read as a director on 2 January 2018 (2 pages)
12 January 2018Termination of appointment of Michael Alexander Gardiner Whitfield as a director on 2 January 2018 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 June 2017Termination of appointment of Paul Smolinski as a director on 31 May 2017 (1 page)
16 June 2017Termination of appointment of Paul Smolinski as a director on 31 May 2017 (1 page)
10 May 2017Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to Gordon House 10 Greencoat Place London SW1P 1PH on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to Gordon House 10 Greencoat Place London SW1P 1PH on 10 May 2017 (1 page)
30 March 2017Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 1 Tower Place West Tower Place London EC3R 5BU (1 page)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 1 Tower Place West Tower Place London EC3R 5BU (1 page)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 March 2017Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Glos GL50 3WG (1 page)
29 March 2017Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Glos GL50 3WG (1 page)
21 December 2016Termination of appointment of Neptune Secretaries Limited as a secretary on 15 December 2016 (1 page)
21 December 2016Termination of appointment of Neptune Secretaries Limited as a secretary on 15 December 2016 (1 page)
3 November 2016Satisfaction of charge 1 in full (4 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(7 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(7 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(7 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(7 pages)
26 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(7 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(7 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
30 January 2013Termination of appointment of Rory Conwell as a director (1 page)
30 January 2013Termination of appointment of Rory Conwell as a director (1 page)
9 January 2013Director's details changed for Christopher David Alexander Bruce on 1 March 2012 (2 pages)
9 January 2013Director's details changed for Christopher David Alexander Bruce on 1 March 2012 (2 pages)
9 January 2013Director's details changed for Christopher David Alexander Bruce on 1 March 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
26 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
26 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 August 2011Appointment of Paul Smolinski as a director (2 pages)
9 August 2011Appointment of Paul Smolinski as a director (2 pages)
11 July 2011Termination of appointment of Richard Scott as a director (1 page)
11 July 2011Termination of appointment of Richard Scott as a director (1 page)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Rory Arthur Conwell on 6 August 2010 (2 pages)
7 December 2010Director's details changed for Mr Rory Arthur Conwell on 6 August 2010 (2 pages)
7 December 2010Director's details changed for Mr Rory Arthur Conwell on 6 August 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Mr Rory Arthur Conwell on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Rory Arthur Conwell on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Christopher David Alexander Bruce on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Michael Alexander Gardiner Whitfield on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Michael Alexander Gardiner Whitfield on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Richard Ian Scott on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Christopher David Alexander Bruce on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Richard Ian Scott on 20 April 2010 (2 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
17 July 2009Director appointed richard ian scott (1 page)
17 July 2009Director appointed richard ian scott (1 page)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
2 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
25 March 2008Return made up to 18/03/08; full list of members (4 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2007Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB (1 page)
10 April 2007Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB (1 page)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Location of register of members (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 March 2006Return made up to 18/03/06; full list of members (3 pages)
20 March 2006Return made up to 18/03/06; full list of members (3 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (3 pages)
23 June 2005Secretary's particulars changed (1 page)
23 June 2005Secretary's particulars changed (1 page)
7 April 2005Registered office changed on 07/04/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
7 April 2005Registered office changed on 07/04/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
6 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Director resigned (1 page)
30 March 2005Company name changed cheltrading 401 LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed cheltrading 401 LIMITED\certificate issued on 30/03/05 (2 pages)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2005Incorporation (17 pages)
18 March 2005Incorporation (17 pages)