Company NamePension Ssas Solutions Ltd
Company StatusDissolved
Company Number08153734
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr George Ronald Frost
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr George Ronald Frost
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hardys Way
Canvey Island
Essex
SS8 9PT
Secretary NameMrs Pauline Frost
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 Hardys Way
Canvey Island
Essex
SS8 9PT
Director NameMrs Pauline Frost
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(2 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hardys Way
Canvey Island
--- Select ---
SS8 9PT
Director NameMr Jeffrey Hawes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(2 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ollards Grove
Loughton
Essex
IG10 4DW
Director NameMr Mark Darby
Date of BirthJuly 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2013(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Eastfield Road
Canvey Island
Essex
SS8 8HR

Location

Registered AddressMatrix House
Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mark Darby
100.00%
Ordinary

Financials

Year2014
Net Worth£74,617
Cash£19,145
Current Liabilities£43,021

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Completion of winding up (1 page)
10 September 2015Completion of winding up (1 page)
18 February 2015Order of court to wind up (3 pages)
18 February 2015Order of court to wind up (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 March 2014Termination of appointment of Pauline Frost as a secretary (1 page)
14 March 2014Appointment of Mr George Ronald Frost as a director (2 pages)
14 March 2014Appointment of Mr George Ronald Frost as a director (2 pages)
14 March 2014Termination of appointment of Mark Darby as a director (1 page)
14 March 2014Termination of appointment of Mark Darby as a director (1 page)
14 March 2014Termination of appointment of Pauline Frost as a secretary (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
28 August 2013Registered office address changed from 12 Hardys Way Canvey Island Essex SS8 9PT England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 12 Hardys Way Canvey Island Essex SS8 9PT England on 28 August 2013 (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2013Appointment of Mr Mark Darby as a director (2 pages)
6 February 2013Termination of appointment of George Frost as a director (1 page)
6 February 2013Termination of appointment of Pauline Frost as a director (1 page)
6 February 2013Termination of appointment of Pauline Frost as a director (1 page)
6 February 2013Termination of appointment of George Frost as a director (1 page)
6 February 2013Appointment of Mr Mark Darby as a director (2 pages)
6 February 2013Termination of appointment of Jeffrey Hawes as a director (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2013Termination of appointment of Jeffrey Hawes as a director (1 page)
9 August 2012Appointment of Mrs Pauline Frost as a director (2 pages)
9 August 2012Appointment of Mr Jeffrey Hawes as a director (2 pages)
9 August 2012Appointment of Mrs Pauline Frost as a director (2 pages)
9 August 2012Appointment of Mr Jeffrey Hawes as a director (2 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)