Company NameFS Computers Pension Trustees Limited
Company StatusDissolved
Company Number04078590
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameFujitsu Siemens Computers Pension Trustees Limited

Business Activity

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

Directors

Director NameMrs Paula Ann Evans
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed16 December 2011(11 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 01 June 2021)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW
Secretary NameMrs Rachel Heulwen Hitching
StatusClosed
Appointed12 December 2019(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 01 June 2021)
RoleCompany Director
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameEric Davis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2004)
RoleGroup Controller
Correspondence Address14 Linkway
Camberley
Surrey
GU15 2NH
Director NameMr Nicholas Isacke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 11 September 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Switchback Road North
Maidenhead
Berkshire
SL6 7QQ
Secretary NameKeith Anthony Bedford
NationalityBritish
StatusResigned
Appointed14 November 2001(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 2002)
RoleCompany Director
Correspondence Address10 Ridlington Close
Lower Earley
Reading
Berkshire
RG6 3BB
Secretary NameMs Justine Teresa Latter
NationalityBritish
StatusResigned
Appointed25 March 2002(1 year, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 March 2003)
RoleHR Manager
Correspondence Address33 Holland Pines
Bracknell
Berkshire
RG12 8UY
Secretary NameHuw Edgar Watts
NationalityBritish
StatusResigned
Appointed19 March 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleFinancial Controller
Correspondence Address117 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TT
Director NameMr Richard John Keen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW
Secretary NameSimon Richard Macro
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address20 Charvil Meadow Road
Reading
Berkshire
RG10 9DX
Director NameMr Neil David Khoury
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW
Secretary NameMr Neil David Khoury
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW
Secretary NameMrs Paula Ann Evans
StatusResigned
Appointed27 July 2010(9 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 December 2019)
RoleCompany Director
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitefujitsu-siemens.com

Location

Registered Address22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Fujitsu (Fts) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (1 page)
6 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
13 December 2019Termination of appointment of Richard Keen as a director on 12 December 2019 (1 page)
13 December 2019Termination of appointment of Paula Ann Evans as a secretary on 12 December 2019 (1 page)
13 December 2019Appointment of Mrs Rachel Heulwen Hitching as a secretary on 12 December 2019 (2 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Director's details changed for Mr Richard Keen on 7 November 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 November 2017Director's details changed for Mr Richard Keen on 7 November 2017 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 December 2011Appointment of Mrs Paula Ann Evans as a director (2 pages)
16 December 2011Appointment of Mrs Paula Ann Evans as a director (2 pages)
16 December 2011Termination of appointment of Neil Khoury as a director (1 page)
16 December 2011Termination of appointment of Neil Khoury as a director (1 page)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 August 2010Appointment of Mrs Paula Ann Evans as a secretary (1 page)
2 August 2010Appointment of Mrs Paula Ann Evans as a secretary (1 page)
28 July 2010Termination of appointment of Neil Khoury as a secretary (1 page)
28 July 2010Termination of appointment of Neil Khoury as a secretary (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 December 2009Director's details changed for Richard Keen on 31 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Neil David Khoury on 31 October 2009 (2 pages)
24 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 December 2009Secretary's details changed for Mr Neil David Khoury on 31 October 2009 (1 page)
24 December 2009Secretary's details changed for Mr Neil David Khoury on 31 October 2009 (1 page)
24 December 2009Director's details changed for Mr Neil David Khoury on 31 October 2009 (2 pages)
24 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Richard Keen on 31 October 2009 (2 pages)
21 December 2009Termination of appointment of Nicholas Isacke as a director (1 page)
21 December 2009Termination of appointment of Nicholas Isacke as a director (1 page)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (13 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (13 pages)
6 July 2009Memorandum and Articles of Association (19 pages)
6 July 2009Memorandum and Articles of Association (19 pages)
2 July 2009Registered office changed on 02/07/2009 from fsc compus the boulevard cain road bracknell berkshire RG12 1HH (1 page)
2 July 2009Registered office changed on 02/07/2009 from fsc compus the boulevard cain road bracknell berkshire RG12 1HH (1 page)
1 July 2009Company name changed fujitsu siemens computers pension trustees LIMITED\certificate issued on 01/07/09 (2 pages)
1 July 2009Company name changed fujitsu siemens computers pension trustees LIMITED\certificate issued on 01/07/09 (2 pages)
21 December 2008Director and secretary appointed neil david khoury (2 pages)
21 December 2008Appointment terminate, director and secretary simon richard macro logged form (1 page)
21 December 2008Director and secretary appointed neil david khoury (2 pages)
21 December 2008Appointment terminate, director and secretary simon richard macro logged form (1 page)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 December 2008Return made up to 21/09/08; full list of members (3 pages)
17 December 2008Return made up to 21/09/08; full list of members (3 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Location of register of members (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 February 2008Registered office changed on 01/02/08 from: fsc campus the boulevard cain road bracknell berkshire RG12 1HH (1 page)
1 February 2008Registered office changed on 01/02/08 from: fsc campus the boulevard cain road bracknell berkshire RG12 1HH (1 page)
25 October 2007Return made up to 21/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2007Return made up to 21/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 October 2006Return made up to 21/09/06; full list of members (7 pages)
18 October 2006Return made up to 21/09/06; full list of members (7 pages)
12 October 2006Registered office changed on 12/10/06 from: venture house arlington square, downshire way bracknell berkshire RG12 1WA (1 page)
12 October 2006Registered office changed on 12/10/06 from: venture house arlington square, downshire way bracknell berkshire RG12 1WA (1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 21/09/05; full list of members (7 pages)
19 October 2005Return made up to 21/09/05; full list of members (7 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 February 2005New secretary appointed (2 pages)
26 October 2004Return made up to 21/09/04; full list of members (7 pages)
26 October 2004Return made up to 21/09/04; full list of members (7 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 October 2003Return made up to 21/09/03; full list of members (7 pages)
2 October 2003Return made up to 21/09/03; full list of members (7 pages)
26 March 2003New secretary appointed (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (1 page)
6 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 December 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: venture house arlington square downshire way bracknell berkshire RG12 1WA (1 page)
13 December 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
13 December 2001Resolutions
  • RES13 ‐ Directors power of arti 14/11/01
(1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Resolutions
  • RES13 ‐ Directors power of arti 14/11/01
(1 page)
13 December 2001Registered office changed on 13/12/01 from: venture house arlington square downshire way bracknell berkshire RG12 1WA (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 November 2001Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 November 2001Accounts for a dormant company made up to 30 September 2001 (3 pages)
26 October 2001Return made up to 21/09/01; full list of members (6 pages)
26 October 2001Return made up to 21/09/01; full list of members (6 pages)
9 October 2001Registered office changed on 09/10/01 from: lovelace road bracknell berkshire RG12 8SN (1 page)
9 October 2001Registered office changed on 09/10/01 from: lovelace road bracknell berkshire RG12 8SN (1 page)
21 September 2000Incorporation (37 pages)
21 September 2000Incorporation (37 pages)