About

Registered Number: 07705088
Date of Incorporation: 14/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 11 Bell Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8JR

 

Based in Buckinghamshire, Choice Member Benefits Ltd was registered on 14 July 2011, it's status is listed as "Dissolved". There are 4 directors listed as Bowman, Patrick Sean, Mcdonald, Richard Joseph, Anderson, Christopher, Hautot, Jonathan for the organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Patrick Sean 14 September 2011 - 1
MCDONALD, Richard Joseph 14 September 2011 - 1
HAUTOT, Jonathan 31 May 2016 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Christopher 14 September 2011 01 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 13 June 2018
PSC04 - N/A 10 November 2017
AA - Annual Accounts 28 September 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 19 July 2017
TM01 - Termination of appointment of director 06 July 2017
CH04 - Change of particulars for corporate secretary 06 July 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 05 August 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 April 2013
RP04 - N/A 18 March 2013
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 15 December 2011
AD01 - Change of registered office address 09 December 2011
TM02 - Termination of appointment of secretary 09 December 2011
AP04 - Appointment of corporate secretary 09 December 2011
TM02 - Termination of appointment of secretary 20 September 2011
AP03 - Appointment of secretary 20 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
CERTNM - Change of name certificate 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
SH01 - Return of Allotment of shares 14 September 2011
AA01 - Change of accounting reference date 14 September 2011
AD01 - Change of registered office address 14 September 2011
NEWINC - New incorporation documents 14 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.