London
W1B 5TR
Director Name | Maya Fernandez |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Mr Robert Montague Johnson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 April 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 September 2015) |
Role | Lecturer |
Country of Residence | United States |
Correspondence Address | Liberty House, 222 Regent Street London W1B 5TR |
Secretary Name | Mr David Mollison |
---|---|
Status | Closed |
Appointed | 14 January 2010(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 September 2015) |
Role | Company Director |
Correspondence Address | Liberty House, 222 Regent Street London W1B 5TR |
Secretary Name | Borneo Linnells Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | Dixon House, 77-79 Harpur Street Bedford Bedfordshire MK40 2SY |
Director Name | Mr Richard Edward Burrill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Liberty House, 222 Regent Street London W1B 5TR |
Director Name | Dietrich Hauptmeier |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2010) |
Role | Company Director |
Correspondence Address | Flat 7 Bernard House 169 George Street London W1H 5LA |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
90k at £0.01 | Graham John Mannion 34.58% Ordinary |
---|---|
84.4k at £0.01 | Delta Equity Fund Iii Lp 32.44% Convertible Preferred |
10.4k at £0.01 | Dietrich Hauptmeier 3.99% Ordinary |
8.2k at £0.01 | Paul Thornton 3.14% Ordinary |
7.4k at £0.01 | Richard Burrill 2.86% Ordinary |
45.2k at £0.01 | Delta Equity Fund Iii Lp 17.37% Convertible B Preferred |
4.1k at £0.01 | Sir Robert Paul Reid 1.57% Ordinary |
2.9k at £0.01 | Maya Fernandez 1.12% Ordinary |
2.8k at £0.01 | Graeme Hart 1.07% Ordinary |
1.6k at £0.01 | Alan Morgan 0.63% Ordinary |
1.5k at £0.01 | Alan Morgan 0.58% Convertible Preferred |
960 at £0.01 | Philipp Freise 0.37% Ordinary |
457 at £0.01 | Nigel Aston 0.18% Ordinary |
286 at £0.01 | David Mollison 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,472,519 |
Cash | £1,220,182 |
Current Liabilities | £111,480 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2015 | Final Gazette dissolved following liquidation (1 page) |
12 June 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 4 December 2014 (12 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 4 December 2014 (12 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 4 December 2014 (12 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (10 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (10 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (10 pages) |
11 December 2012 | Declaration of solvency (3 pages) |
11 December 2012 | Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 11 December 2012 (2 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Appointment of a voluntary liquidator (1 page) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
9 January 2012 | Termination of appointment of Richard Burrill as a director (2 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
19 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 September 2011 | Resolutions
|
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Change of name notice (2 pages) |
1 April 2011 | Company name changed pensiondcisions LIMITED\certificate issued on 01/04/11
|
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 August 2010 | Statement of company's objects (2 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
24 August 2010 | Resolutions
|
24 August 2010 | Memorandum and Articles of Association (41 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
6 August 2010 | Secretary's details changed for Borneo Linnells Company Secretaries Limited on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Maya Fernandez on 3 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Borneo Linnells Company Secretaries Limited on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Maya Fernandez on 3 August 2010 (2 pages) |
25 January 2010 | Director's details changed for Robert Montague Johnson on 14 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Graham John Mannion on 14 January 2010 (2 pages) |
22 January 2010 | Appointment of Mr David Mollison as a secretary (1 page) |
22 January 2010 | Termination of appointment of Dietrich Hauptmeier as a director (1 page) |
22 January 2010 | Director's details changed for Richard Burrill on 14 January 2010 (2 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 August 2009 | Director's change of particulars / richard burrill / 01/06/2008 (1 page) |
4 August 2009 | Return made up to 03/08/09; full list of members (7 pages) |
14 May 2009 | Director appointed robert montague johnson (2 pages) |
17 April 2009 | Ad 02/04/09\gbp si [email protected]=452.32\gbp ic 1118.7/1571.02\ (2 pages) |
17 April 2009 | S-div\conve (1 page) |
17 April 2009 | Resolutions
|
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 October 2008 | Director's change of particulars / maya fernandez / 01/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / dietrich hauptmeier / 01/04/2008 (1 page) |
14 October 2008 | Director's change of particulars / richard burrill / 01/06/2008 (1 page) |
7 October 2008 | Director's change of particulars / maya fernandez / 12/09/2007 (1 page) |
7 October 2008 | Return made up to 03/08/08; full list of members (6 pages) |
26 September 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
16 August 2007 | Ad 19/07/07--------- £ si [email protected]=41 £ ic 1073/1114 (2 pages) |
6 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 May 2007 | New director appointed (2 pages) |
27 April 2007 | Ad 30/03/07--------- £ si [email protected]=1 £ ic 958/959 (2 pages) |
27 April 2007 | Ad 02/04/07--------- £ si [email protected]=16 £ ic 1017/1033 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Ad 30/03/07--------- £ si [email protected]=42 £ ic 959/1001 (2 pages) |
27 April 2007 | Ad 30/03/07--------- £ si [email protected]=1 £ ic 957/958 (2 pages) |
27 April 2007 | Ad 02/04/07--------- £ si [email protected]=16 £ ic 1001/1017 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Ad 05/04/07--------- £ si [email protected]=40 £ ic 1033/1073 (2 pages) |
20 April 2007 | Resolutions
|
19 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Nc inc already adjusted 15/03/07 (30 pages) |
2 October 2006 | Ad 24/08/06--------- £ si [email protected]=57 £ ic 900/957 (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | S-div 09/08/06 (1 page) |
19 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
19 September 2006 | Director's particulars changed (1 page) |
15 June 2006 | Ad 01/06/06--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
15 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
18 August 2005 | Company name changed peerbench LIMITED\certificate issued on 18/08/05 (2 pages) |
3 August 2005 | Incorporation (18 pages) |