Company NamePension Select Ltd
Company StatusDissolved
Company Number04170628
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Sullivan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressPO Box 25
Banstead
Surrey
SM7 2WA
Secretary NameDavid Sullivan
NationalityBritish
StatusClosed
Appointed05 December 2009(8 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressMortgage Select PO Box 25
Banstead
Surrey
SM7 2WA
Director NameMr Graham Clark
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address3 Cedar Court
Egham
Surrey
TW20 9DB
Secretary NameMr Graham Clark
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address3 Cedar Court
Egham
Surrey
TW20 9DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1David Sullivan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
15 June 2021Application to strike the company off the register (3 pages)
23 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 July 2016Director's details changed for Mr David Sullivan on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr David Sullivan on 28 July 2016 (2 pages)
17 March 2016Secretary's details changed for David Sullivan on 28 February 2016 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Secretary's details changed for David Sullivan on 28 February 2016 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 August 2015Registered office address changed from C/C Rothman Pantall & Co Old Inn House 2nd Floor, 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from C/C Rothman Pantall & Co Old Inn House 2nd Floor, 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 March 2012Director's details changed for Mr David Sullivan on 1 March 2012 (2 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Mr David Sullivan on 1 March 2012 (2 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Mr David Sullivan on 1 March 2012 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr David Sullivan on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Mr David Sullivan on 28 February 2010 (2 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 December 2009Appointment of David Sullivan as a secretary (3 pages)
22 December 2009Appointment of David Sullivan as a secretary (3 pages)
15 December 2009Termination of appointment of Graham Clark as a director (2 pages)
15 December 2009Termination of appointment of Graham Clark as a director (2 pages)
15 December 2009Termination of appointment of Graham Clark as a secretary (2 pages)
15 December 2009Termination of appointment of Graham Clark as a secretary (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 16 garratts lane banstead surrey SM7 2EA (1 page)
12 June 2009Registered office changed on 12/06/2009 from 16 garratts lane banstead surrey SM7 2EA (1 page)
5 May 2009Return made up to 01/03/09; full list of members (4 pages)
5 May 2009Director's change of particulars / david sullivan / 01/05/2009 (2 pages)
5 May 2009Return made up to 01/03/09; full list of members (4 pages)
5 May 2009Director's change of particulars / david sullivan / 01/05/2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 June 2008Return made up to 01/03/08; full list of members (4 pages)
9 June 2008Return made up to 01/03/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 March 2007Return made up to 01/03/07; full list of members (7 pages)
19 March 2007Return made up to 01/03/07; full list of members (7 pages)
28 March 2006Return made up to 01/03/06; full list of members (7 pages)
28 March 2006Return made up to 01/03/06; full list of members (7 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 May 2005Return made up to 01/03/05; full list of members (7 pages)
12 May 2005Return made up to 01/03/05; full list of members (7 pages)
7 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2003Registered office changed on 09/08/03 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (2 pages)
9 August 2003Registered office changed on 09/08/03 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (2 pages)
19 March 2003Return made up to 01/03/03; full list of members (7 pages)
19 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
20 March 2002Return made up to 01/03/02; full list of members (6 pages)
20 March 2002Return made up to 01/03/02; full list of members (6 pages)
1 June 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
1 June 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (19 pages)
1 March 2001Incorporation (19 pages)