About

Registered Number: 08355999
Date of Incorporation: 10/01/2013 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2018 (6 years and 10 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

 

Radius Payment Solutions Holdings 1 Ltd was registered on 10 January 2013 with its registered office in Leeds, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. Holmes, William Stanley, Barrowclough, Anne Margaret, De Vos, Marc, Goldstein, Helen, Holmes, Gillian Leslie Finalyson, Pickles, Thomas are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, William Stanley 31 January 2013 - 1
BARROWCLOUGH, Anne Margaret 06 October 2014 31 January 2017 1
DE VOS, Marc 19 April 2013 01 June 2015 1
GOLDSTEIN, Helen 19 April 2013 29 April 2015 1
HOLMES, Gillian Leslie Finalyson 19 April 2013 31 January 2017 1
PICKLES, Thomas 19 April 2013 31 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2018
LIQ13 - N/A 26 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2018
AD01 - Change of registered office address 27 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 December 2017
RESOLUTIONS - N/A 21 December 2017
LIQ01 - N/A 21 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
CS01 - N/A 17 February 2017
RESOLUTIONS - N/A 15 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 10 November 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 23 February 2015
RESOLUTIONS - N/A 17 December 2014
CH01 - Change of particulars for director 17 October 2014
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 20 August 2014
SH01 - Return of Allotment of shares 28 February 2014
AR01 - Annual Return 10 February 2014
RESOLUTIONS - N/A 30 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
AA01 - Change of accounting reference date 02 August 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
RESOLUTIONS - N/A 23 July 2013
RESOLUTIONS - N/A 23 July 2013
TM01 - Termination of appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AD01 - Change of registered office address 27 June 2013
CERTNM - Change of name certificate 12 February 2013
CONNOT - N/A 12 February 2013
NEWINC - New incorporation documents 10 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.