CONTINUUM PAYMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONTINUUM PAYMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04010643

Incorporation date

07/06/2000

Size

Dormant

Contacts

Registered address

Registered address

67 Wellington Road North, Stockport, Cheshire SK4 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2000)
dot icon23/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2012
First Gazette notice for voluntary strike-off
dot icon01/04/2012
Application to strike the company off the register
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/09/2011
Appointment of Incosec Services Limited as a secretary on 2011-09-08
dot icon07/09/2011
Appointment of Mr Stuart Ralph Poppleton as a director on 2011-08-25
dot icon04/09/2011
Termination of appointment of Antony Norris as a director on 2011-08-25
dot icon04/09/2011
Registered office address changed from 28 Eccleston Square Victoria London SW1V 1NS United Kingdom on 2011-09-05
dot icon22/08/2011
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 2011-08-23
dot icon22/08/2011
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon15/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Cargil Management Services Limited on 2010-08-10
dot icon22/03/2010
Director's details changed for Antony Norris on 2010-03-19
dot icon22/02/2010
Termination of appointment of Michael Muscato as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon13/09/2009
Appointment Terminated Director john eyton
dot icon17/08/2009
Return made up to 08/06/09; full list of members
dot icon02/03/2009
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon02/03/2009
Reduction of iss capital and minute (oc)
dot icon02/03/2009
Memorandum and Articles of Association
dot icon02/03/2009
Resolutions
dot icon02/03/2009
Resolutions
dot icon02/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/10/2008
Return made up to 08/06/08; bulk list available separately
dot icon13/10/2008
Ad 11/09/08 gbp si 1213336@1=1213336 gbp ic 15632771/16846107
dot icon08/10/2008
Ad 11/09/08 gbp si 1213336@1=1213336 gbp ic 14419435/15632771
dot icon22/09/2008
Ad 11/09/08 gbp si 1213336@1=1213336 gbp ic 13206099/14419435
dot icon31/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Auditor's resignation
dot icon29/07/2007
Return made up to 08/06/07; bulk list available separately
dot icon21/07/2007
Registered office changed on 22/07/07 from: 90 gloucester place london W1U 6EH
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Certificate of re-registration from Public Limited Company to Private
dot icon17/04/2007
Re-registration of Memorandum and Articles
dot icon17/04/2007
Application for reregistration from PLC to private
dot icon08/01/2007
Memorandum and Articles of Association
dot icon08/01/2007
Conso 28/12/06
dot icon01/01/2007
Certificate of change of name
dot icon28/12/2006
Statement of affairs
dot icon28/12/2006
Ad 06/12/06--------- £ si [email protected]=250000 £ ic 12956099/13206099
dot icon09/10/2006
Director resigned
dot icon16/08/2006
Return made up to 08/06/06; bulk list available separately
dot icon31/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/06/2006
Statement of affairs
dot icon26/06/2006
Ad 18/05/06--------- £ si [email protected]=60000 £ ic 13044247/13104247
dot icon23/05/2006
Statement of affairs
dot icon23/05/2006
Ad 26/04/06--------- £ si [email protected]=400000 £ ic 12644247/13044247
dot icon23/05/2006
Ad 26/04/06-08/05/06 £ si [email protected]=2150000 £ ic 10494247/12644247
dot icon23/05/2006
Ad 23/12/05--------- £ si [email protected]=148148 £ ic 10346099/10494247
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon12/03/2006
Director resigned
dot icon12/03/2006
Director resigned
dot icon12/03/2006
Director resigned
dot icon12/03/2006
Director resigned
dot icon12/03/2006
Director resigned
dot icon12/03/2006
New director appointed
dot icon15/01/2006
Ad 14/11/05--------- £ si [email protected]=4700000 £ ic 5646099/10346099
dot icon08/01/2006
Ad 22/12/05--------- £ si [email protected]=148148 £ ic 5497951/5646099
dot icon04/01/2006
Ad 01/12/05--------- £ si [email protected]=1500000 £ ic 3997951/5497951
dot icon04/01/2006
S-div 16/12/05
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon03/10/2005
Particulars of mortgage/charge
dot icon09/08/2005
Return made up to 08/06/05; bulk list available separately
dot icon28/07/2005
Registered office changed on 29/07/05 from: 22 melton street london NW1 2BW
dot icon11/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/02/2005
New director appointed
dot icon27/02/2005
New director appointed
dot icon27/02/2005
New director appointed
dot icon27/02/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon28/10/2004
Particulars of mortgage/charge
dot icon15/09/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon22/08/2004
Return made up to 08/06/04; bulk list available separately
dot icon10/08/2004
Director's particulars changed
dot icon12/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/01/2004
Director resigned
dot icon07/01/2004
Auditor's resignation
dot icon16/09/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon07/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 08/06/03; full list of members
dot icon11/08/2002
Location of register of members
dot icon08/08/2002
Return made up to 08/06/02; bulk list available separately
dot icon03/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/06/2002
Director's particulars changed
dot icon01/01/2002
New director appointed
dot icon15/10/2001
Director resigned
dot icon15/10/2001
New director appointed
dot icon12/08/2001
Return made up to 08/06/01; full list of members
dot icon12/08/2001
Director resigned
dot icon12/08/2001
New director appointed
dot icon08/05/2001
Full group accounts made up to 2000-12-31
dot icon02/05/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon11/10/2000
Statement of affairs
dot icon11/10/2000
Ad 09/08/00--------- £ si [email protected]=131285 £ ic 3916665/4047950
dot icon30/08/2000
Ad 09/08/00--------- £ si [email protected]=843800 £ ic 3072865/3916665
dot icon30/08/2000
Ad 09/08/00--------- £ si [email protected]=22866 £ ic 3049999/3072865
dot icon21/08/2000
Prospectus
dot icon20/08/2000
Statement of affairs
dot icon03/08/2000
S-div 13/07/00
dot icon03/08/2000
Ad 11/07/00--------- £ si [email protected]=2999999 £ ic 50000/3049999
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
£ nc 50000/10000000 11/07/00
dot icon03/08/2000
New director appointed
dot icon18/07/2000
New secretary appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Secretary resigned
dot icon17/07/2000
Registered office changed on 18/07/00 from: mitre house 160 aldersgate street, london EC1A 4DD
dot icon11/07/2000
Application to commence business
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon07/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Ralph Poppleton
Director
24/08/2011 - Present
1070
INCOSEC SERVICES LIMITED
Corporate Secretary
07/09/2011 - Present
2
Mr Antony Norris
Director
08/02/2006 - 24/08/2011
8
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
13/07/2000 - 22/08/2011
449
MITRE SECRETARIES LIMITED
Nominee Secretary
07/06/2000 - 10/07/2000
601

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINUUM PAYMENT SOLUTIONS LIMITED

CONTINUUM PAYMENT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 07/06/2000 with the registered office located at 67 Wellington Road North, Stockport, Cheshire SK4 2LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINUUM PAYMENT SOLUTIONS LIMITED?

toggle

CONTINUUM PAYMENT SOLUTIONS LIMITED is currently Dissolved. It was registered on 07/06/2000 and dissolved on 23/07/2012.

Where is CONTINUUM PAYMENT SOLUTIONS LIMITED located?

toggle

CONTINUUM PAYMENT SOLUTIONS LIMITED is registered at 67 Wellington Road North, Stockport, Cheshire SK4 2LP.

What does CONTINUUM PAYMENT SOLUTIONS LIMITED do?

toggle

CONTINUUM PAYMENT SOLUTIONS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for CONTINUUM PAYMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via voluntary strike-off.