About

Registered Number: 09147686
Date of Incorporation: 25/07/2014 (9 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH,

 

Paysecurecard Ltd was established in 2014, it's status is listed as "Dissolved". The current directors of this company are Honda, Hiroyuki, Ito, George, Rose, Oren(Haim). We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONDA, Hiroyuki 25 July 2014 09 August 2015 1
ITO, George 11 February 2016 16 May 2016 1
ROSE, Oren(Haim) 09 August 2015 19 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 29 September 2018
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 26 June 2018
AP04 - Appointment of corporate secretary 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 09 January 2018
PSC04 - N/A 09 November 2017
CH01 - Change of particulars for director 09 November 2017
AP04 - Appointment of corporate secretary 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
RESOLUTIONS - N/A 01 September 2017
CH01 - Change of particulars for director 28 July 2017
PSC04 - N/A 28 July 2017
PSC01 - N/A 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
DISS40 - Notice of striking-off action discontinued 25 July 2017
AA - Annual Accounts 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
CS01 - N/A 24 July 2017
AP04 - Appointment of corporate secretary 23 July 2017
AD01 - Change of registered office address 23 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 12 February 2016
AR01 - Annual Return 12 February 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 11 February 2016
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 09 August 2015
AA - Annual Accounts 02 August 2015
AR01 - Annual Return 17 June 2015
CH04 - Change of particulars for corporate secretary 17 June 2015
NEWINC - New incorporation documents 25 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.