TOUCHPOINT BENEFIT SOLUTIONS LTD

TOUCHPOINT BENEFIT SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTOUCHPOINT BENEFIT SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08341175
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOUCHPOINT BENEFIT SOLUTIONS LTD?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is TOUCHPOINT BENEFIT SOLUTIONS LTD located?

    Registered Office Address
    5 Margaret Road
    RM2 5SH Romford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOUCHPOINT BENEFIT SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for TOUCHPOINT BENEFIT SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Previous accounting period shortened from Jun 30, 2021 to Apr 30, 2021

    1 pagesAA01

    Appointment of Ms Julia Claire Facey as a director on May 01, 2021

    2 pagesAP01

    Appointment of Ms Jane Yvonne Davis as a director on May 01, 2021

    2 pagesAP01

    Appointment of Mr Simon Peter Moyle as a director on May 01, 2021

    2 pagesAP01

    Termination of appointment of Robert Mccathie as a director on Apr 29, 2021

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    3 pagesAA

    Director's details changed for Robert Mccathie on Nov 06, 2020

    2 pagesCH01

    Termination of appointment of James Horsted as a director on Jun 30, 2020

    1 pagesTM01

    Termination of appointment of Neil Edwin Lewis as a director on Apr 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Termination of appointment of James Horsted as a secretary on Feb 20, 2020

    1 pagesTM02

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Alexandra House Queenswood Office Park Newport Pagnell Road West Northampton Northamptonshire NN4 7JJ to Bedford Heights Brickhill Drive Bedford MK41 7PH on Jul 05, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Dec 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Dec 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Dec 24, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Who are the officers of TOUCHPOINT BENEFIT SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITTLE, Nigel
    House
    Budna
    SG19 1PX Sandy
    Grove Farm
    Bedfordshire
    United Kingdom
    Director
    House
    Budna
    SG19 1PX Sandy
    Grove Farm
    Bedfordshire
    United Kingdom
    United KingdomBritish174601540001
    DAVIS, Jane Yvonne
    Margaret Road
    RM2 5SH Romford
    5
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    England
    EnglandBritish185562160003
    FACEY, Julia Claire
    Margaret Road
    RM2 5SH Romford
    5
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    England
    EnglandBritish266351350001
    MOYLE, Simon Peter
    Margaret Road
    RM2 5SH Romford
    5
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    England
    EnglandBritish262802710001
    HORSTED, James
    Putteridge Park
    LU2 8LD Near Luton
    The Garden House
    Hertfordshire
    United Kingdom
    Secretary
    Putteridge Park
    LU2 8LD Near Luton
    The Garden House
    Hertfordshire
    United Kingdom
    174601550001
    HORSTED, James
    Putteridge Park
    LU2 8LD Near Luton
    Alexandra House
    Hertfordshire
    United Kingdom
    Director
    Putteridge Park
    LU2 8LD Near Luton
    Alexandra House
    Hertfordshire
    United Kingdom
    EnglandBritish34994810003
    LEWIS, Neil Edwin
    24 High Street
    NN12 8PU Weston, Northampton
    Hill House
    Northamptonshire
    United Kingdom
    Director
    24 High Street
    NN12 8PU Weston, Northampton
    Hill House
    Northamptonshire
    United Kingdom
    United KingdomBritish174518460001
    MCCATHIE, Robert
    Priory Road
    Sunningdale
    SL5 9RH Ascot
    Flat 6 Belvedere Grange
    Berkshire
    United Kingdom
    Director
    Priory Road
    Sunningdale
    SL5 9RH Ascot
    Flat 6 Belvedere Grange
    Berkshire
    United Kingdom
    United KingdomBritish174518430002

    What are the latest statements on persons with significant control for TOUCHPOINT BENEFIT SOLUTIONS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 24, 2016The 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