London
W1T 7RQ
Director Name | Douglas Andrew Butler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 July 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 May 2018) |
Role | Executive - Software Services |
Country of Residence | United States |
Correspondence Address | 745 Atlantic Ave Boston Ma 02111 United States |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 May 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Tracy Mellor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 19 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Neil Anthony Duffy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | SSH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | SSH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | inflexion.com |
---|---|
Telephone | 01497 413129 |
Telephone region | Hay-on-Wye |
Registered Address | 265 Tottenham Court Road London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | International Benefits Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£276,885 |
Cash | £1,092 |
Current Liabilities | £2,205 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 March 2014 | Delivered on: 2 April 2014 Satisfied on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
26 August 2011 | Delivered on: 1 September 2011 Satisfied on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & equipment see image for full details. Fully Satisfied |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | Notification of International Benefits Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2017 | Application to strike the company off the register (3 pages) |
10 June 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
12 January 2017 | Termination of appointment of Tracy Mellor as a director on 14 October 2016 (1 page) |
12 January 2017 | Termination of appointment of Tracy Mellor as a director on 14 October 2016 (1 page) |
26 July 2016 | Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 May 2016 | Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page) |
9 February 2016 | Satisfaction of charge 076477870002 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 076477870002 in full (1 page) |
12 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
16 September 2015 | Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages) |
16 September 2015 | Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
3 June 2015 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
2 June 2015 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2015 (1 page) |
5 November 2014 | Full accounts made up to 30 June 2014 (15 pages) |
5 November 2014 | Full accounts made up to 30 June 2014 (15 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 April 2014 | Registration of charge 076477870002 (90 pages) |
2 April 2014 | Registration of charge 076477870002 (90 pages) |
5 December 2013 | Register inspection address has been changed (1 page) |
5 December 2013 | Register inspection address has been changed (1 page) |
4 December 2013 | Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages) |
4 December 2013 | Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages) |
4 December 2013 | Register(s) moved to registered inspection location (1 page) |
4 December 2013 | Register(s) moved to registered inspection location (1 page) |
6 November 2013 | Registered office address changed from 66 Porchester Road London W2 6ET on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 66 Porchester Road London W2 6ET on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 66 Porchester Road London W2 6ET on 6 November 2013 (2 pages) |
30 October 2013 | Appointment of Tracy Mellor as a director (3 pages) |
30 October 2013 | Appointment of Tracy Mellor as a director (3 pages) |
28 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
28 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
4 October 2013 | Termination of appointment of Andrew Smith as a director (2 pages) |
4 October 2013 | Termination of appointment of Andrew Smith as a director (2 pages) |
21 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
27 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Company name changed viridien LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed viridien LIMITED\certificate issued on 19/06/12
|
7 December 2011 | Resolutions
|
7 December 2011 | Registered office address changed from 90 Westbourne Grove London W2 5RT United Kingdom on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 90 Westbourne Grove London W2 5RT United Kingdom on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 90 Westbourne Grove London W2 5RT United Kingdom on 7 December 2011 (2 pages) |
7 December 2011 | Resolutions
|
13 October 2011 | Company name changed hamsard 3252 LIMITED\certificate issued on 13/10/11
|
13 October 2011 | Company name changed hamsard 3252 LIMITED\certificate issued on 13/10/11
|
13 October 2011 | Change of name notice (2 pages) |
13 October 2011 | Change of name notice (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
1 September 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
14 June 2011 | Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Appointment of Mr Glenn Elliott as a director (2 pages) |
14 June 2011 | Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Appointment of Mr Andrew Smith as a director (2 pages) |
14 June 2011 | Termination of appointment of Ssh Secretaries Limited as a secretary (1 page) |
14 June 2011 | Appointment of Mr Andrew Smith as a director (2 pages) |
14 June 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
14 June 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
14 June 2011 | Termination of appointment of Ssh Secretaries Limited as a secretary (1 page) |
14 June 2011 | Termination of appointment of Peter Crossley as a director (1 page) |
14 June 2011 | Termination of appointment of Ssh Directors Limited as a director (1 page) |
14 June 2011 | Termination of appointment of Ssh Directors Limited as a director (1 page) |
14 June 2011 | Appointment of Mr Glenn Elliott as a director (2 pages) |
14 June 2011 | Termination of appointment of Peter Crossley as a director (1 page) |
25 May 2011 | Incorporation (31 pages) |
25 May 2011 | Incorporation (31 pages) |