Company NameStoll Moss Pension Fund Nominees Ltd
Company StatusDissolved
Company Number00946832
CategoryPrivate Limited Company
Incorporation Date28 January 1969(55 years, 3 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Sidney Williams
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 06 April 1999)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address44 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HY
Director NameMr Richard Arthur Johnston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(23 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 06 April 1999)
RoleCompany Director
Correspondence AddressFairholme
Hawks Hill Hedsor
Bourne End
Buckinghamshire
SL8 5JQ
Secretary NameMs Loretta Ann Tomasi
NationalityAustralian
StatusClosed
Appointed11 November 1992(23 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolst House 10 The Terrace
Barnes
London
SW13 0NP
Director NameChristine Anne Bishop
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1992)
RoleSecretary
Correspondence Address31 Coleman Court
London
SW18 4NZ
Director NameMargaret Mary McGuinn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1992)
RoleLawyer
Correspondence AddressApartment 26 Centrepoint House
St Giles High Street
London
Wc2
Secretary NameChristine Anne Bishop
NationalityBritish
StatusResigned
Appointed16 January 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1992)
RoleCompany Director
Correspondence Address31 Coleman Court
London
SW18 4NZ
Secretary NameLoretta Ann Tomasi
NationalityBritish
StatusResigned
Appointed11 November 1992(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address79 Boileau Road
Ealing
London
W5 3AP

Location

Registered AddressManor House
21 Soho Square
London
W1V 5FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
5 November 1998Application for striking-off (1 page)
12 March 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
2 December 1997Return made up to 20/11/97; no change of members (5 pages)
24 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
3 December 1996Return made up to 20/11/96; no change of members (5 pages)
20 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
29 November 1995Return made up to 20/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)