About

Registered Number: 04068626
Date of Incorporation: 08/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2016 (8 years and 1 month ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Paymentshield Intermediary Network Ltd was founded on 08 September 2000. Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Owens, Jennifer, Clark, Samuel Thomas Budgen, Gifford, Nicola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWENS, Jennifer 25 November 2013 - 1
CLARK, Samuel Thomas Budgen 30 April 2012 08 October 2013 1
GIFFORD, Nicola 09 December 2009 30 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 December 2015
AD01 - Change of registered office address 20 August 2015
RESOLUTIONS - N/A 17 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2015
4.70 - N/A 17 August 2015
AA - Annual Accounts 21 July 2015
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 03 September 2014
TM01 - Termination of appointment of director 23 July 2014
AP03 - Appointment of secretary 02 December 2013
TM02 - Termination of appointment of secretary 10 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AP03 - Appointment of secretary 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 26 July 2011
TM01 - Termination of appointment of director 21 July 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 07 May 2010
AP03 - Appointment of secretary 05 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
DISS40 - Notice of striking-off action discontinued 21 March 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 10 September 2007
225 - Change of Accounting Reference Date 16 July 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 22 March 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 13 September 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 28 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
RESOLUTIONS - N/A 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
CERTNM - Change of name certificate 25 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 13 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
225 - Change of Accounting Reference Date 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.