London
N1 7GU
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145 - 157 St John Street London EC1V 4PW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.benefitsdrivenchange.com |
---|---|
Telephone | 07 890397046 |
Telephone region | Mobile |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Nominee Solutions Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Termination of appointment of Samantha Coetzer as a director on 5 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Neil Andrew White as a director on 5 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Neil Andrew White as a director on 5 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Samantha Coetzer as a director on 5 March 2017 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 March 2016 (1 page) |
1 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
25 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
20 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
20 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
12 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
12 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
6 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|