Company NameBenefitsdrivenchange Ltd
Company StatusDissolved
Company Number08432721
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Neil Andrew White
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2017(4 years after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145 - 157
St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed06 March 2013(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.benefitsdrivenchange.com
Telephone07 890397046
Telephone regionMobile

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Nominee Solutions Limited
100.00%
Ordinary

Accounts

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

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
15 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
30 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Termination of appointment of Samantha Coetzer as a director on 5 March 2017 (1 page)
15 March 2017Appointment of Mr Neil Andrew White as a director on 5 March 2017 (2 pages)
15 March 2017Appointment of Mr Neil Andrew White as a director on 5 March 2017 (2 pages)
15 March 2017Termination of appointment of Samantha Coetzer as a director on 5 March 2017 (1 page)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
25 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
25 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
20 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
20 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
12 June 2014Termination of appointment of Adrian Koe as a director (1 page)
12 June 2014Termination of appointment of Adrian Koe as a director (1 page)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)