Company NameCore Employee Benefits Limited
Company StatusDissolved
Company Number07556689
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stuart John Finlayson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Wakehurst Road
Clapham
London
SW11 6BT
Director NameMrs Jennifer Lynne Lukas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2019(8 years after company formation)
Appointment Duration1 year, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMr Ian Anthony Patterson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMr James Roy Miller
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(7 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Midland Way
Barlborough
Chesterfield
S43 4XA

Contact

Websitecorebenefits.co.uk
Email address[email protected]

Location

Registered Address139 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50 at £1Ian Anthony Patterson
50.00%
Ordinary
50 at £1Stuart John Finlayson
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,963
Cash£6,117
Current Liabilities£50,424

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
16 March 2020Cessation of Mark Wickersham as a person with significant control on 31 March 2019 (1 page)
23 January 2020Notification of Stuart John Finlayson as a person with significant control on 6 April 2016 (2 pages)
23 January 2020Notification of Shcl Avn Newco 2 Limited as a person with significant control on 8 March 2019 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 September 2019Voluntary strike-off action has been suspended (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (3 pages)
12 April 2019Notification of Mark Wickersham as a person with significant control on 31 March 2019 (2 pages)
2 April 2019Withdrawal of a person with significant control statement on 2 April 2019 (2 pages)
1 April 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
1 April 2019Cessation of Mark Julian Wickersham as a person with significant control on 1 March 2019 (1 page)
1 April 2019Notification of a person with significant control statement (2 pages)
12 March 2019Appointment of Mrs Jennifer Lynne Lukas as a director on 12 March 2019 (2 pages)
12 March 2019Termination of appointment of James Roy Miller as a director on 12 March 2019 (1 page)
29 December 2018Appointment of Mr James Roy Miller as a director on 17 December 2018 (2 pages)
29 December 2018Termination of appointment of Ian Anthony Patterson as a director on 17 December 2018 (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (22 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (22 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2015 (22 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2015 (22 pages)
12 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(5 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(5 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 8 March 2014
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 8 March 2014
Statement of capital on 2014-03-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(4 pages)
31 March 2014Annual return made up to 8 March 2014
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 8 March 2014
Statement of capital on 2014-03-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(4 pages)
26 March 2014Registered office address changed from , Wey Court West Union Road, Farnham, Surrey, GU9 7PT, United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from , Wey Court West Union Road, Farnham, Surrey, GU9 7PT, United Kingdom on 26 March 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Appointment of Mr Ian Anthony Patterson as a director (3 pages)
18 December 2013Appointment of Mr Ian Anthony Patterson as a director (3 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2011Incorporation (22 pages)
8 March 2011Incorporation (22 pages)