Company NamePension Services Online Limited
Company StatusDissolved
Company Number08379989
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Craig Parrington
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 27 September 2016)
RolePension Firm
Country of ResidenceEngland
Correspondence AddressLevel 19 40 Bank Street
London
E14 5NR
Secretary NameCraig Parrington
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 18 40 Bank Street
London
E14 5NR
Director NameRyan Doyle
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(3 years after company formation)
Appointment Duration2 months (resigned 15 April 2016)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressLevel 19 40 Bank Street
London
E14 5NR

Contact

Websitewww.pensionservicesonline.com/
Email address[email protected]
Telephone020 30597951
Telephone regionLondon

Location

Registered AddressLevel 19 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

210k at £1Craig Parrington
100.00%
Ordinary

Financials

Year2014
Net Worth£123,829
Cash£103,540
Current Liabilities£6,304

Accounts

Latest Accounts28 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Total exemption small company accounts made up to 28 July 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 28 July 2015 (7 pages)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 210,000
(3 pages)
15 April 2016Termination of appointment of Ryan Doyle as a director on 15 April 2016 (1 page)
15 April 2016Annual return made up to 19 September 2015 with a full list of shareholders (3 pages)
15 April 2016Termination of appointment of Ryan Doyle as a director on 15 April 2016 (1 page)
15 April 2016Annual return made up to 19 September 2015 with a full list of shareholders (3 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 210,000
(3 pages)
24 March 2016Compulsory strike-off action has been suspended (1 page)
24 March 2016Compulsory strike-off action has been suspended (1 page)
25 February 2016Appointment of Ryan Doyle as a director on 12 February 2016 (3 pages)
25 February 2016Appointment of Ryan Doyle as a director on 12 February 2016 (3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Registered office address changed from Level 19 40 Bank Street London E14 5NR England to Level 19 40 Bank Street London E14 5NR on 21 February 2015 (2 pages)
21 February 2015Registered office address changed from Level 19 40 Bank Street London E14 5NR England to Level 19 40 Bank Street London E14 5NR on 21 February 2015 (2 pages)
5 February 2015Registered office address changed from 40 Bank Street Level 19 London E14 5NR England to Level 19 40 Bank Street London E14 5NR on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 40 Bank Street Level 19 London E14 5NR England to Level 19 40 Bank Street London E14 5NR on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 40 Bank Street Level 19 London E14 5NR England to Level 19 40 Bank Street London E14 5NR on 5 February 2015 (1 page)
4 February 2015Registered office address changed from Level 18 40 Bank Street London E14 5NR to Level 19 40 Bank Street London E14 5NR on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Level 18 40 Bank Street London E14 5NR to Level 19 40 Bank Street London E14 5NR on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Level 18 40 Bank Street London E14 5NR to Level 19 40 Bank Street London E14 5NR on 4 February 2015 (1 page)
19 December 2014Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (16 pages)
19 December 2014Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (16 pages)
16 December 2014Appointment of Leigh Clark as a director on 19 September 2014
  • ANNOTATION Rectified The AP01 was removed from the public register on 16/12/2014 as it is invalid or ineffective
(3 pages)
16 December 2014Appointment of Leigh Clark as a director on 19 September 2014
  • ANNOTATION Rectified The AP01 was removed from the public register on 16/12/2014 as it is invalid or ineffective
(3 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1.05
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2014
(4 pages)
30 September 2014Current accounting period extended from 31 January 2015 to 28 July 2015 (1 page)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1.05
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2014
(4 pages)
30 September 2014Current accounting period extended from 31 January 2015 to 28 July 2015 (1 page)
29 September 2014Termination of appointment of Craig Parrington as a secretary on 19 September 2014 (1 page)
29 September 2014Termination of appointment of Craig Parrington as a secretary on 19 September 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 April 2014Registered office address changed from , 100 New Bond Street, London, W1S 1SP on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from , 100 New Bond Street, London, W1S 1SP on 28 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Craig Parrington on 29 January 2014 (2 pages)
7 April 2014Secretary's details changed for Craig Parrington on 1 January 2014 (1 page)
7 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Secretary's details changed for Craig Parrington on 1 January 2014 (1 page)
7 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Secretary's details changed for Craig Parrington on 1 January 2014 (1 page)
7 April 2014Director's details changed for Mr Craig Parrington on 29 January 2014 (2 pages)
24 July 2013Registered office address changed from , Davenport House 16 Pepper Street, London, E14 4RD on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from , Davenport House 16 Pepper Street, London, E14 4RD on 24 July 2013 (2 pages)
25 March 2013Appointment of Mr Craig Parrington as a director (3 pages)
25 March 2013Appointment of Mr Craig Parrington as a director (3 pages)
6 March 2013Registered office address changed from , Level 1 Exchange Tower, London, E14 9GE, England on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from , Level 1 Exchange Tower, London, E14 9GE, England on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from , Level 1 Exchange Tower, London, E14 9GE, England on 6 March 2013 (2 pages)
29 January 2013Incorporation
  • ANNOTATION Officer date of birth on IN01 was removed from the public register on 10/10/13 as it was factually inaccurate or is derived from something factually inaccurate.
(37 pages)
29 January 2013Incorporation
  • ANNOTATION Officer date of birth on IN01 was removed from the public register on 10/10/13 as it was factually inaccurate or is derived from something factually inaccurate.
(37 pages)