NETBENEFIT LIMITED
Overview
Company Name | NETBENEFIT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05151579 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NETBENEFIT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NETBENEFIT LIMITED located?
Registered Office Address | 25 Canada Square Canary Wharf E14 5LQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NETBENEFIT LIMITED?
Company Name | From | Until |
---|---|---|
GROUP NBT LIMITED | Sep 24, 2004 | Sep 24, 2004 |
GROUP NB LIMITED | Sep 14, 2004 | Sep 14, 2004 |
SHELFCO (NO. 2987) LIMITED | Jun 11, 2004 | Jun 11, 2004 |
What are the latest accounts for NETBENEFIT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for NETBENEFIT LIMITED?
Annual Return |
|
---|
What are the latest filings for NETBENEFIT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on Sep 22, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Appointment of Paul John Greensmith as a secretary on Aug 07, 2012 | 1 pages | AP03 | ||||||||||
Appointment of Mr Paul John Greensmith as a director on Aug 07, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rajesh Prabhudas Nagevadia as a director on Aug 07, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rajesh Prabhudas Nagevadia as a secretary on Aug 07, 2012 | 1 pages | TM02 | ||||||||||
Accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Gary William Mcilraith on Feb 03, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Geoffrey Alan Wicks as a director on Feb 03, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Raj Nagevadia as a director on Feb 03, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Mr Gary William Mcilraith as a director on Feb 03, 2012 | 3 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Raj Nagevadia on Feb 03, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Who are the officers of NETBENEFIT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREENSMITH, Paul John | Secretary | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | 171298740001 | |||||||
GREENSMITH, Paul John | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British | Chief Fiancial Officer | 150227000001 | ||||
MCILRAITH, Gary William | Director | 241 Borough High Street SE1 1GA London Third Floor Prospero House United Kingdom | England | British | Chief Executive | 161244910001 | ||||
NAGEVADIA, Rajesh Prabhudas | Secretary | Larbert Road SW16 5BJ London 30 | British | Company Secretary | 174543470001 | |||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
NAGEVADIA, Rajesh Prabhudas | Director | 241 Borough High Street SE1 1GA London Third Floor Prospero House United Kingdom | England | British | Group Finance Director | 174543470001 | ||||
ROBINSON, Jonathan | Director | 132 Barnsbury Road N1 0ER London | United Kingdom | British | Director | 69356030003 | ||||
WICKS, Geoffrey Alan | Director | Shanacoole Raggleswood BR7 5NH Chislehurst Kent | England | British | Director | 147691300001 | ||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0