About

Registered Number: 05090355
Date of Incorporation: 31/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 3 months ago)
Registered Address: Littleton Road, Ashford, Middlesex, TW15 1TZ,

 

Payment Services Ltd was registered on 31 March 2004 with its registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". The companies directors are Sloss, Robert, Wilcock, Laura Jayne, Perry, Francis Henry, Brew, David Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREW, David Stephen 20 November 2014 12 July 2016 1
Secretary Name Appointed Resigned Total Appointments
SLOSS, Robert 12 July 2016 - 1
WILCOCK, Laura Jayne 12 July 2016 - 1
PERRY, Francis Henry 20 November 2014 12 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 28 December 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 08 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2018
CS01 - N/A 25 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2018
PSC02 - N/A 24 April 2018
PSC09 - N/A 24 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 10 January 2017
AA01 - Change of accounting reference date 29 November 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
RESOLUTIONS - N/A 02 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP03 - Appointment of secretary 26 July 2016
AP03 - Appointment of secretary 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2016
AD01 - Change of registered office address 26 July 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 31 December 2015
AP03 - Appointment of secretary 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM02 - Termination of appointment of secretary 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 03 January 2015
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH03 - Change of particulars for secretary 03 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 10 April 2013
SH06 - Notice of cancellation of shares 19 February 2013
RESOLUTIONS - N/A 12 February 2013
SH03 - Return of purchase of own shares 12 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
363s - Annual Return 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.