PAYMENT CARD TECHNOLOGIES (UK) LTD

Register to unlock more data on OkredoRegister

PAYMENT CARD TECHNOLOGIES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05037484

Incorporation date

05/02/2004

Size

Full

Contacts

Registered address

Registered address

Fifth Floor, 48-54 Moorgate, London EC2R 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2016
First Gazette notice for voluntary strike-off
dot icon12/07/2016
Application to strike the company off the register
dot icon27/06/2016
Satisfaction of charge 2 in full
dot icon19/04/2016
Auditor's resignation
dot icon11/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Gary Martin Thorneycroft on 2015-11-30
dot icon02/12/2015
Director's details changed for Mr Ian Terrence Clowes on 2015-11-30
dot icon02/12/2015
Secretary's details changed for Mr Gary Martin Thorneycroft on 2015-11-30
dot icon26/11/2015
Full accounts made up to 2015-02-28
dot icon17/09/2015
Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to Fifth Floor 48-54 Moorgate London EC2R 6EJ on 2015-09-18
dot icon20/05/2015
Termination of appointment of Frank Patrick Lambe as a director on 2015-04-17
dot icon11/02/2015
Satisfaction of charge 1 in full
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon10/12/2014
Full accounts made up to 2014-02-28
dot icon09/09/2014
Registered office address changed from Albany Court Yard 47 - 48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 2014-09-10
dot icon10/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2013-02-28
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon11/12/2012
Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2012-12-12
dot icon26/11/2012
Current accounting period shortened from 2013-06-30 to 2013-02-28
dot icon13/11/2012
Termination of appointment of Alan Tawse as a director
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Samantha Garner as a director
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon25/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Gary Martin Thorneycroft on 2010-02-06
dot icon05/02/2010
Director's details changed for Mr Ian Clowes on 2010-02-06
dot icon05/02/2010
Director's details changed for Frank Patrick Lambe on 2010-02-06
dot icon05/02/2010
Director's details changed for Samantha Garner on 2010-02-06
dot icon05/02/2010
Director's details changed for Alan Tawse on 2010-02-06
dot icon22/04/2009
Return made up to 06/02/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/09/2008
Appointment terminated director michael cann
dot icon09/09/2008
Appointment terminated director keith richbell
dot icon09/09/2008
Appointment terminated secretary ian clowes
dot icon09/09/2008
Director and secretary appointed gary martin thorneycroft
dot icon09/09/2008
Director appointed frank patrick lambe
dot icon09/09/2008
Director appointed alan tawse
dot icon09/09/2008
Director appointed samantha garner
dot icon03/09/2008
Certificate of change of name
dot icon30/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon27/03/2008
Curr ext from 28/02/2009 to 30/06/2009
dot icon12/03/2008
Registered office changed on 13/03/2008 from 87 kevington drive chislehurst bromley kent BR7 6RW
dot icon27/02/2008
Return made up to 06/02/08; full list of members
dot icon16/01/2008
Return made up to 06/02/07; full list of members
dot icon08/01/2008
Registered office changed on 09/01/08 from: 6 hogarth court hogarth crescent croydon surrey CR0 2JE
dot icon10/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/12/2006
Total exemption small company accounts made up to 2005-02-28
dot icon09/08/2006
Registered office changed on 10/08/06 from: 3 hogarth court hogarth crescent croydon surrey CR0 2JE
dot icon10/05/2006
Return made up to 06/02/06; full list of members
dot icon19/04/2005
Return made up to 06/02/05; full list of members
dot icon05/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richbell, Keith Robert
Director
06/02/2004 - 25/06/2008
9
Thorneycroft, Gary Martin
Director
28/08/2008 - Present
48
Cann, Michael James
Director
06/02/2004 - 24/06/2008
12
Garner, Samantha Louise
Director
28/08/2008 - 01/08/2011
7
Thorneycroft, Gary Martin
Secretary
28/08/2008 - Present
22

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 PAYMENT CARD TECHNOLOGIES (UK) LTD

PAYMENT CARD TECHNOLOGIES (UK) LTD is an(a) Dissolved company incorporated on 05/02/2004 with the registered office located at Fifth Floor, 48-54 Moorgate, London EC2R 6EJ. There are currently 3 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 PAYMENT CARD TECHNOLOGIES (UK) LTD?

toggle

PAYMENT CARD TECHNOLOGIES (UK) LTD is currently Dissolved. It was registered on 05/02/2004 and dissolved on 10/10/2016.

Where is PAYMENT CARD TECHNOLOGIES (UK) LTD located?

toggle

PAYMENT CARD TECHNOLOGIES (UK) LTD is registered at Fifth Floor, 48-54 Moorgate, London EC2R 6EJ.

What does PAYMENT CARD TECHNOLOGIES (UK) LTD do?

toggle

PAYMENT CARD TECHNOLOGIES (UK) LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PAYMENT CARD TECHNOLOGIES (UK) LTD?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.