EXCLUSIVE BENEFITS LIMITED

Register to unlock more data on OkredoRegister

EXCLUSIVE BENEFITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06262295

Incorporation date

30/05/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SYSCAP, Ci Tower, St. George'S Square, New Malden, Surrey KT3 4TECopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon29/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2016
First Gazette notice for voluntary strike-off
dot icon02/01/2016
Application to strike the company off the register
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon23/02/2015
Appointment of Mr Stephen Nicholas Deutsch as a director on 2015-02-19
dot icon23/02/2015
Appointment of Mr Mark Henry as a director on 2015-02-19
dot icon23/02/2015
Appointment of Mr Clive Bridge as a director on 2015-02-19
dot icon23/02/2015
Appointment of Mr Craig William Errington as a director on 2015-02-19
dot icon23/02/2015
Appointment of Mr Douglas Peter Bright as a secretary on 2015-02-19
dot icon23/02/2015
Termination of appointment of Steven Michael Dunne as a director on 2015-02-19
dot icon23/02/2015
Termination of appointment of Steven Michael Dunne as a secretary on 2015-02-19
dot icon18/12/2014
Registered office address changed from Ci Tower St. George's Square New Malden Surrey KT3 4TE England to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 2014-12-18
dot icon18/12/2014
Registered office address changed from C/O Syscap Limited 1 Hartfield Road Wimbledon London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 2014-12-18
dot icon19/09/2014
Full accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon03/06/2013
Registered office address changed from Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU on 2013-06-03
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Termination of appointment of Philip Ross as a director
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon08/05/2012
Memorandum and Articles of Association
dot icon08/05/2012
Resolutions
dot icon03/01/2012
Director's details changed for Philip David White on 2012-01-03
dot icon03/01/2012
Director's details changed for Philip Edwin Ross on 2012-01-03
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon31/08/2011
Appointment of Mr Steven Michael Dunne as a secretary
dot icon31/08/2011
Appointment of Mr Steven Michael Dunne as a director
dot icon31/08/2011
Termination of appointment of Frederick Yue as a director
dot icon31/08/2011
Termination of appointment of Frederick Yue as a secretary
dot icon20/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon20/06/2011
Appointment of Mr Frederick Yue as a secretary
dot icon16/03/2011
Termination of appointment of Mark Cottrill as a secretary
dot icon11/10/2010
Certificate of change of name
dot icon11/10/2010
Change of name notice
dot icon27/08/2010
Full accounts made up to 2010-03-31
dot icon26/07/2010
Miscellaneous
dot icon02/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon20/04/2010
Termination of appointment of Mark Gidge as a director
dot icon17/02/2010
Duplicate mortgage certificatecharge no:2
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon26/08/2009
Director appointed frederick yue
dot icon09/07/2009
Return made up to 30/05/09; full list of members
dot icon29/04/2009
Director appointed philip edwin ross
dot icon06/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2009
Appointment terminated director sean read
dot icon11/11/2008
Appointment terminated director christopehr ellis
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2008
Return made up to 30/05/08; full list of members
dot icon19/06/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon16/06/2007
New director appointed
dot icon16/06/2007
New director appointed
dot icon16/06/2007
New director appointed
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Steven Michael
Director
09/08/2011 - 19/02/2015
33
White, Philip David
Director
30/05/2007 - Present
33
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
30/05/2007 - 30/05/2007
5849
Gidge, Mark Jonathan
Director
30/05/2007 - 12/03/2010
28
Errington, Craig William
Director
19/02/2015 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCLUSIVE BENEFITS LIMITED

EXCLUSIVE BENEFITS LIMITED is an(a) Dissolved company incorporated on 30/05/2007 with the registered office located at C/O SYSCAP, Ci Tower, St. George'S Square, New Malden, Surrey KT3 4TE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCLUSIVE BENEFITS LIMITED?

toggle

EXCLUSIVE BENEFITS LIMITED is currently Dissolved. It was registered on 30/05/2007 and dissolved on 29/03/2016.

Where is EXCLUSIVE BENEFITS LIMITED located?

toggle

EXCLUSIVE BENEFITS LIMITED is registered at C/O SYSCAP, Ci Tower, St. George'S Square, New Malden, Surrey KT3 4TE.

What does EXCLUSIVE BENEFITS LIMITED do?

toggle

EXCLUSIVE BENEFITS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for EXCLUSIVE BENEFITS LIMITED?

toggle

The latest filing was on 29/03/2016: Final Gazette dissolved via voluntary strike-off.