Company NamePension Corporation Credit Limited
Company StatusDissolved
Company Number07150111
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

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
Appointed16 February 2010(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 20 December 2011)
RolePartnerships Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SX
Director NameMr Robert Peter Sewell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 20 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Omer Road
Guildford
Surrey
GU1 2DA
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 February 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

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

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Application to strike the company off the register (4 pages)
25 August 2011Application to strike the company off the register (4 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(4 pages)
25 February 2010Appointment of Kim Gozzett as a director (3 pages)
25 February 2010Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
25 February 2010Appointment of Robert Peter Sewell as a director (3 pages)
25 February 2010Termination of appointment of Paul Burke as a director (2 pages)
25 February 2010Appointment of Robert Peter Sewell as a director (3 pages)
25 February 2010Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
25 February 2010Appointment of Kim Gozzett as a director (3 pages)
25 February 2010Termination of appointment of Paul Burke as a director (2 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
17 February 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
17 February 2010Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
17 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
17 February 2010Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 17 February 2010 (1 page)
17 February 2010Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
17 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
17 February 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)