TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED
Overview
| Company Name | TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08337339 |
| 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 TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED located?
| Registered Office Address | 5 Margaret Road RM2 5SH Romford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for TOUCHPOINT EMPLOYEE BENEFITS GROUP 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 | 2 pages | DS01 | ||
Previous accounting period shortened from Jun 30, 2021 to Apr 30, 2021 | 1 pages | AA01 | ||
Notification of Sme Hci Limited as a person with significant control on May 01, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on May 06, 2021 | 2 pages | PSC09 | ||
Appointment of Ms Julia Claire Facey as a director on May 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Simon Peter Moyle as a director on May 01, 2021 | 2 pages | AP01 | ||
Appointment of Ms Jane Yvonne Davis as a director on May 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Mccathie as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Registered office address changed from Bedford Heights Brickhill Drive Bedford MK41 7PH England to 5 Margaret Road Romford RM2 5SH on May 04, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Director's details changed for Robert Mccathie on Nov 06, 2020 | 2 pages | CH01 | ||
Termination of appointment of James Horsted as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Neil Edwin Lewis as a director on Apr 01, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Termination of appointment of James Horsted as a secretary on Feb 20, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Alexandra House Queenswood Office Park Newport Pagnell Road West Northamptonshire NN4 7JJ to Bedford Heights Brickhill Drive Bedford MK41 7PH on Jul 05, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Dec 18, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 8 pages | AA | ||
Who are the officers of TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRITTLE, Nigel | Director | House Budna SG19 1PX Sandy Grove Farm Bedfordshire United Kingdom | United Kingdom | British | 174601540001 | |||||
| DAVIS, Jane Yvonne | Director | Margaret Road RM2 5SH Romford 5 England | England | British | 185562160003 | |||||
| FACEY, Julia Claire | Director | Margaret Road RM2 5SH Romford 5 England | England | British | 266351350001 | |||||
| MOYLE, Simon Peter | Director | Margaret Road RM2 5SH Romford 5 England | England | British | 262802710001 | |||||
| HORSTED, James | Secretary | Putteridge Park LU2 8LD Near Luton The Garden House Hertfordshire United Kingdom | 174518470001 | |||||||
| HORSTED, James | Director | Putteridge Park LU2 8LD Near Luton The Garden House Hertfordshire United Kingdom | England | British | 34994810003 | |||||
| LEWIS, Neil Edwin | Director | 24 High Street NN12 8PU Weston, Northampton Hill House Northamptonshire United Kingdom | United Kingdom | British | 174518460001 | |||||
| MCCATHIE, Robert | Director | Priory Road Sunningdale SL5 9RH Ascot Flat 6 Belvedere Grange Berkshire United Kingdom | United Kingdom | British | 174518430002 |
Who are the persons with significant control of TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sme Hci Limited | May 01, 2021 | Margaret Road RM2 5SH Romford 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TOUCHPOINT EMPLOYEE BENEFITS GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 2016 | May 01, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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