Company NameTusk Pension Support Corporation Limited
Company StatusDissolved
Company Number06971896
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NamePension Support Corporation Limited

Business Activity

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

Directors

Director NameMrs Kim Gozzett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 23 April 2013)
RoleBusiness Partner
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SX
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Robert Peter Sewell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Omer Road
Guildford
Surrey
GU1 2DA
Director NameMr David Malcolm Thomson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2011)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address60 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QQ
Secretary NameMatthew Gore
NationalityBritish
StatusResigned
Appointed09 September 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2011)
RoleCompany Director
Correspondence Address40 Rushmoor Gardens
Calcot
Reading
Berkshire
RG31 7AJ
Director NameMr Roger David Taylor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 November 2012)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressWild Acre South Munstead Lane
Godalming
Surrey
GU8 4AG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Telephone020 77436020
Telephone regionLondon

Location

Registered Address14 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Tusk Pension Support Corp. Lp Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,198

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2012Application to strike the company off the register (4 pages)
17 December 2012Application to strike the company off the register (4 pages)
27 November 2012Termination of appointment of Roger David Taylor as a director on 14 November 2012 (1 page)
27 November 2012Termination of appointment of Roger Taylor as a director (1 page)
24 August 2012Full accounts made up to 31 December 2011 (13 pages)
24 August 2012Full accounts made up to 31 December 2011 (13 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1,000
(4 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1,000
(4 pages)
30 November 2011Termination of appointment of Robert Peter Sewell as a director on 28 November 2011 (1 page)
30 November 2011Appointment of Mr Roger David Taylor as a director (2 pages)
30 November 2011Termination of appointment of Matthew Gore as a secretary (1 page)
30 November 2011Appointment of Ms Kim Gozzett as a director (2 pages)
30 November 2011Appointment of Mr Roger David Taylor as a director on 28 November 2011 (2 pages)
30 November 2011Termination of appointment of David Malcolm Thomson as a director on 28 November 2011 (1 page)
30 November 2011Termination of appointment of Matthew Gore as a secretary on 28 November 2011 (1 page)
30 November 2011Appointment of Ms Kim Gozzett as a director on 28 November 2011 (2 pages)
30 November 2011Termination of appointment of David Thomson as a director (1 page)
30 November 2011Termination of appointment of Robert Sewell as a director (1 page)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
7 July 2011Company name changed pension support corporation LIMITED\certificate issued on 07/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-22
(3 pages)
7 July 2011Company name changed pension support corporation LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-22
(1 page)
29 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-22
(1 page)
11 April 2011Full accounts made up to 31 December 2010 (12 pages)
11 April 2011Full accounts made up to 31 December 2010 (12 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
22 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,000.00
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,000.00
(2 pages)
15 September 2009Secretary appointed matthew gore (2 pages)
15 September 2009Secretary appointed matthew gore (2 pages)
8 August 2009Director appointed david malcolm thomson (3 pages)
8 August 2009Director appointed robert peter sewell (3 pages)
8 August 2009Director appointed david malcolm thomson (3 pages)
8 August 2009Director appointed robert peter sewell (3 pages)
30 July 2009Appointment terminated director huntsmoor LIMITED (1 page)
30 July 2009Appointment Terminated Secretary taylor wessing secretaries LIMITED (1 page)
30 July 2009Appointment Terminated Director huntsmoor nominees LIMITED (1 page)
30 July 2009Registered office changed on 30/07/2009 from 5 new street square london EC4A 3TW (1 page)
30 July 2009Appointment Terminated Director huntsmoor LIMITED (1 page)
30 July 2009Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
30 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
30 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
30 July 2009Registered office changed on 30/07/2009 from 5 new street square london EC4A 3TW (1 page)
30 July 2009Appointment terminated director paul burke (1 page)
30 July 2009Appointment Terminated Director paul burke (1 page)
30 July 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
24 July 2009Incorporation (40 pages)
24 July 2009Incorporation (40 pages)