Company NameT.L.S.S.Pension Nominees Limited
Company StatusDissolved
Company Number00648100
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 1960(64 years, 3 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(41 years after company formation)
Appointment Duration18 years, 11 months (closed 07 January 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusClosed
Appointed06 December 2016(56 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 07 January 2020)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(58 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 07 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NameMr David Anthony Tate
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cross House
Crowborough
East Sussex
TN6 3SH
Director NamePeter William White
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 1998)
RolePensions Manager
Correspondence Address79 Hever Avenue
West Kingsdown
Sevenoaks
Kent
TN15 6HQ
Secretary NameMr John Neads
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 August 1998)
RoleCompany Director
Correspondence AddressKilndown Gorsewood Road
Hartley
Longfield
Kent
DA3 7DF
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed10 August 1998(38 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 1999)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameGeoffrey David Down
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(38 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 May 1999)
RoleChartered Secretary
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(38 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed21 May 1999(39 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(39 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(44 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(44 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(48 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT

Location

Registered Address1 Kingsway
London
WC2B 6AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 November 2018Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages)
13 November 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
19 January 2016Annual return made up to 1 January 2016 no member list (3 pages)
19 January 2016Annual return made up to 1 January 2016 no member list (3 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2015Annual return made up to 1 January 2015 no member list (3 pages)
26 January 2015Annual return made up to 1 January 2015 no member list (3 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
21 January 2014Annual return made up to 1 January 2014 no member list (3 pages)
21 January 2014Annual return made up to 1 January 2014 no member list (3 pages)
21 January 2014Annual return made up to 1 January 2014 no member list (3 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
15 January 2013Annual return made up to 1 January 2013 no member list (3 pages)
15 January 2013Annual return made up to 1 January 2013 no member list (3 pages)
15 January 2013Annual return made up to 1 January 2013 no member list (3 pages)
21 November 2012Annual return made up to 31 October 2012 no member list (3 pages)
21 November 2012Annual return made up to 31 October 2012 no member list (3 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 February 2012Registered office address changed from Tate & Lyle Ltd Sugar Quay, Lower Thames Street London EC3R 6DQ on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Tate & Lyle Ltd Sugar Quay, Lower Thames Street London EC3R 6DQ on 17 February 2012 (1 page)
3 November 2011Annual return made up to 31 October 2011 no member list (2 pages)
3 November 2011Annual return made up to 31 October 2011 no member list (2 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 November 2010Secretary's details changed for Lucie Sarah Gilbert on 1 October 2010 (1 page)
3 November 2010Director's details changed for Robert Avery Gibber on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Rowan Daniel Justin Adams on 1 October 2010 (2 pages)
3 November 2010Secretary's details changed for Lucie Sarah Gilbert on 1 October 2010 (1 page)
3 November 2010Director's details changed for Rowan Daniel Justin Adams on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Robert Avery Gibber on 1 October 2010 (2 pages)
3 November 2010Annual return made up to 31 October 2010 no member list (2 pages)
3 November 2010Annual return made up to 31 October 2010 no member list (2 pages)
3 November 2010Director's details changed for Rowan Daniel Justin Adams on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Robert Avery Gibber on 1 October 2010 (2 pages)
3 November 2010Secretary's details changed for Lucie Sarah Gilbert on 1 October 2010 (1 page)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
20 November 2009Annual return made up to 31 October 2009 no member list (3 pages)
20 November 2009Annual return made up to 31 October 2009 no member list (3 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 December 2008Annual return made up to 31/10/08 (2 pages)
12 December 2008Annual return made up to 31/10/08 (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Annual return made up to 31/10/07 (2 pages)
7 January 2008Annual return made up to 31/10/07 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 November 2006Annual return made up to 31/10/06 (2 pages)
1 November 2006Annual return made up to 31/10/06 (2 pages)
1 November 2005Annual return made up to 31/10/05 (2 pages)
1 November 2005Annual return made up to 31/10/05 (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 November 2004Annual return made up to 31/10/04 (2 pages)
9 November 2004Annual return made up to 31/10/04 (2 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (4 pages)
28 November 2003Annual return made up to 31/10/03 (4 pages)
28 November 2003Annual return made up to 31/10/03 (4 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 November 2002Annual return made up to 31/10/02 (4 pages)
29 November 2002Annual return made up to 31/10/02 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
11 December 2001Annual return made up to 31/10/01 (4 pages)
11 December 2001Annual return made up to 31/10/01 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (3 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (3 pages)
9 November 2000Annual return made up to 31/10/00 (3 pages)
9 November 2000Annual return made up to 31/10/00 (3 pages)
3 November 2000Full accounts made up to 25 March 2000 (3 pages)
3 November 2000Full accounts made up to 25 March 2000 (3 pages)
11 January 2000Accounts for a small company made up to 27 March 1999 (3 pages)
11 January 2000Accounts for a small company made up to 27 March 1999 (3 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
5 November 1999Annual return made up to 31/10/99
  • 363(287) ‐ Registered office changed on 05/11/99
(3 pages)
5 November 1999Annual return made up to 31/10/99
  • 363(287) ‐ Registered office changed on 05/11/99
(3 pages)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Director resigned (1 page)
27 November 1998Annual return made up to 31/10/98 (5 pages)
27 November 1998Annual return made up to 31/10/98 (5 pages)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
31 July 1998Full accounts made up to 31 March 1998 (4 pages)
31 July 1998Full accounts made up to 31 March 1998 (4 pages)
18 November 1997Annual return made up to 31/10/97 (6 pages)
18 November 1997Full accounts made up to 31 March 1997 (4 pages)
18 November 1997Annual return made up to 31/10/97 (6 pages)
18 November 1997Full accounts made up to 31 March 1997 (4 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
18 December 1996Full accounts made up to 31 March 1996 (4 pages)
18 December 1996Full accounts made up to 31 March 1996 (4 pages)
27 November 1996Annual return made up to 31/10/96 (7 pages)
27 November 1996Annual return made up to 31/10/96 (7 pages)
9 August 1996Director's particulars changed (1 page)
9 August 1996Director's particulars changed (1 page)
31 July 1996Director's particulars changed (1 page)
31 July 1996Director's particulars changed (1 page)
15 February 1996Director's particulars changed (1 page)
15 February 1996Director's particulars changed (1 page)
6 December 1995Annual return made up to 31/10/95 (4 pages)
6 December 1995Annual return made up to 31/10/95 (4 pages)
6 December 1995Full accounts made up to 31 March 1995 (4 pages)
6 December 1995Full accounts made up to 31 March 1995 (4 pages)
13 September 1995Director's particulars changed (2 pages)
13 September 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)