Company NameNSO Trust Limited
Company StatusDissolved
Company Number07110665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 December 2009(14 years, 4 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Steven Morton Alias
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameMr James Murray Anderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(3 months after company formation)
Appointment Duration7 years, 2 months (closed 06 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoden 84 Wokingham Road
Crowthorne
Berkshire
RG45 7QA
Director NameTimothy John Archer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(3 months after company formation)
Appointment Duration7 years, 2 months (closed 06 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Chimneys Petches Bridge
Great Bardfield
Essex
CM7 4QN
Director NameMr Anthony James Davies
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(3 months after company formation)
Appointment Duration7 years, 2 months (closed 06 June 2017)
RoleCeo Of National Charity
Country of ResidenceUnited Kingdom
Correspondence Address16 Toby Gardens
Hadlow
Tonbridge
Kent
TN11 0EW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
31 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
31 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
6 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 22 December 2014 no member list (5 pages)
7 January 2015Annual return made up to 22 December 2014 no member list (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 22 December 2013 no member list (5 pages)
21 January 2014Annual return made up to 22 December 2013 no member list (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 22 December 2012 no member list (5 pages)
15 January 2013Annual return made up to 22 December 2012 no member list (5 pages)
14 January 2013Director's details changed for Steven Morton Alias on 1 April 2012 (2 pages)
14 January 2013Director's details changed for Steven Morton Alias on 1 April 2012 (2 pages)
14 January 2013Director's details changed for Steven Morton Alias on 1 April 2012 (2 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 April 2012Registered office address changed from C/O C/O Wright Son & Pepper 9 Gray's Inn Square London WC1R 5JF United Kingdom on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from C/O C/O Wright Son & Pepper 9 Gray's Inn Square London WC1R 5JF United Kingdom on 23 April 2012 (2 pages)
23 December 2011Annual return made up to 22 December 2011 no member list (5 pages)
23 December 2011Annual return made up to 22 December 2011 no member list (5 pages)
12 September 2011Director's details changed for James Murray Anderson on 6 September 2011 (3 pages)
12 September 2011Director's details changed for James Murray Anderson on 6 September 2011 (3 pages)
12 September 2011Director's details changed for James Murray Anderson on 6 September 2011 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 22 December 2010 no member list (5 pages)
11 January 2011Annual return made up to 22 December 2010 no member list (5 pages)
10 January 2011Registered office address changed from 9 Gray's Inn Square London WC1R 5JF United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 9 Gray's Inn Square London WC1R 5JF United Kingdom on 10 January 2011 (1 page)
31 March 2010Appointment of Mr Anthony James Davies as a director (3 pages)
31 March 2010Appointment of Mr Anthony James Davies as a director (3 pages)
31 March 2010Appointment of James Murray Anderson as a director (3 pages)
31 March 2010Appointment of James Murray Anderson as a director (3 pages)
31 March 2010Appointment of Timothy John Archer as a director (3 pages)
31 March 2010Appointment of Timothy John Archer as a director (3 pages)
18 February 2010Appointment of Steven Morton Alias as a director (3 pages)
18 February 2010Appointment of Steven Morton Alias as a director (3 pages)
29 December 2009Termination of appointment of Barabara Kahan as a director (2 pages)
29 December 2009Termination of appointment of Barabara Kahan as a director (2 pages)
22 December 2009Incorporation (25 pages)
22 December 2009Incorporation (25 pages)