Company NameBenefit Ltd
Company StatusDissolved
Company Number05865333
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed04 July 2013(7 years after company formation)
Appointment Duration9 years, 7 months (closed 07 February 2023)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.tangiblebenefit.com/
Email address[email protected]
Telephone020 78377737
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Nominee Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
21 October 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
28 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 October 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
11 October 2018Termination of appointment of Nominee Secretary Ltd as a secretary on 1 January 2018 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
2 August 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
2 August 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 August 2016Termination of appointment of Nominee Director Ltd as a director on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Nominee Director Ltd as a director on 18 August 2016 (1 page)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
6 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
4 July 2006Incorporation (8 pages)
4 July 2006Incorporation (8 pages)