About

Registered Number: 02146723
Date of Incorporation: 13/07/1987 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2017 (7 years and 4 months ago)
Registered Address: Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, E14 4HD,

 

Having been setup in 1987, Christchurch Benefits Ltd has its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at the company. Christchurch Benefits Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Simon David 18 July 2006 01 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2017
LIQ13 - N/A 06 September 2017
LIQ03 - N/A 22 July 2017
4.70 - N/A 21 June 2016
RESOLUTIONS - N/A 27 May 2016
4.70 - N/A 27 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2016
AD01 - Change of registered office address 16 May 2016
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 15 May 2014
RESOLUTIONS - N/A 21 November 2013
CC04 - Statement of companies objects 21 November 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 01 May 2013
RESOLUTIONS - N/A 27 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2012
CAP-SS - N/A 27 November 2012
SH19 - Statement of capital 27 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 19 November 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 October 2004
CERTNM - Change of name certificate 01 September 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 20 May 2003
RESOLUTIONS - N/A 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
123 - Notice of increase in nominal capital 31 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
123 - Notice of increase in nominal capital 15 August 2000
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 22 June 1999
287 - Change in situation or address of Registered Office 04 February 1999
AA - Annual Accounts 21 December 1998
395 - Particulars of a mortgage or charge 12 November 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
363s - Annual Return 29 May 1998
225 - Change of Accounting Reference Date 12 May 1998
AA - Annual Accounts 23 October 1997
AUD - Auditor's letter of resignation 11 June 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 28 May 1996
RESOLUTIONS - N/A 15 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 14 January 1994
288 - N/A 24 August 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 14 February 1993
363b - Annual Return 05 June 1992
287 - Change in situation or address of Registered Office 17 February 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 February 1992
288 - N/A 30 January 1992
CERTNM - Change of name certificate 20 January 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 12 July 1991
288 - N/A 12 April 1991
AA - Annual Accounts 25 October 1990
288 - N/A 04 October 1990
288 - N/A 14 September 1990
363 - Annual Return 21 June 1990
288 - N/A 17 May 1990
288 - N/A 15 March 1990
RESOLUTIONS - N/A 02 February 1990
RESOLUTIONS - N/A 02 February 1990
RESOLUTIONS - N/A 02 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1990
123 - Notice of increase in nominal capital 02 February 1990
288 - N/A 22 January 1990
353 - Register of members 11 October 1989
288 - N/A 22 September 1989
RESOLUTIONS - N/A 22 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1989
123 - Notice of increase in nominal capital 22 August 1989
363 - Annual Return 06 June 1989
AA - Annual Accounts 31 March 1989
RESOLUTIONS - N/A 06 March 1989
RESOLUTIONS - N/A 06 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 1989
288 - N/A 02 November 1988
288 - N/A 30 August 1988
PUC 2 - N/A 06 May 1988
RESOLUTIONS - N/A 12 April 1988
RESOLUTIONS - N/A 12 April 1988
123 - Notice of increase in nominal capital 12 April 1988
RESOLUTIONS - N/A 16 March 1988
RESOLUTIONS - N/A 16 March 1988
RESOLUTIONS - N/A 16 March 1988
CERTNM - Change of name certificate 16 October 1987
287 - Change in situation or address of Registered Office 15 October 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1987
288 - N/A 14 October 1987
RESOLUTIONS - N/A 26 August 1987
288 - N/A 25 August 1987
287 - Change in situation or address of Registered Office 25 August 1987
NEWINC - New incorporation documents 13 July 1987

Mortgages & Charges

Description Date Status Charge by
Security deposit deed 30 October 1998 Fully Satisfied

N/A

Rent deposit deed 30 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.