PAYMENT INNOVATIONS LTD

Register to unlock more data on OkredoRegister

PAYMENT INNOVATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04519173

Incorporation date

26/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2002)
dot icon25/10/2010
Final Gazette dissolved following liquidation
dot icon25/07/2010
Liquidators' statement of receipts and payments to 2010-07-12
dot icon25/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon12/11/2009
Statement of affairs with form 4.19
dot icon12/11/2009
Appointment of a voluntary liquidator
dot icon12/11/2009
Resolutions
dot icon11/11/2009
Registered office address changed from Wellington Gate, 7-9 Church Road Tunbridge Wells Kent TN1 1HT on 2009-11-12
dot icon11/02/2009
Appointment Terminated Director michael yarrow
dot icon09/09/2008
Return made up to 27/08/08; full list of members
dot icon22/07/2008
Ad 16/07/08 gbp si [email protected]=380500 gbp ic 6326/386826
dot icon22/07/2008
Nc inc already adjusted 16/07/08
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/06/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/12/2007
Return made up to 27/08/07; full list of members
dot icon26/12/2007
Location of debenture register
dot icon26/12/2007
Location of register of members
dot icon26/12/2007
Registered office changed on 27/12/07 from: wellington gate 7-9 church road tunbridge wells kent TN1 1HT
dot icon02/12/2007
New director appointed
dot icon20/11/2007
Ad 07/01/07--------- £ si 683@1=683 £ ic 5643/6326
dot icon20/11/2007
Ad 10/05/07--------- £ si 840@1=840 £ ic 4803/5643
dot icon20/11/2007
Ad 10/05/07--------- £ si [email protected]=522 £ ic 4281/4803
dot icon20/11/2007
Ad 07/01/07--------- £ si 114@1=114 £ ic 4167/4281
dot icon20/11/2007
Notice of assignment of name or new name to shares
dot icon20/11/2007
Nc inc already adjusted 10/05/07
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon27/09/2007
Registered office changed on 28/09/07 from: swatton barn, badbury swindon wiltshire SN4 0EU
dot icon30/07/2007
Secretary resigned;director resigned
dot icon08/07/2007
New secretary appointed
dot icon08/07/2007
New director appointed
dot icon08/07/2007
New director appointed
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Director's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon18/09/2006
Return made up to 27/08/06; full list of members
dot icon18/09/2006
Location of debenture register
dot icon18/09/2006
Location of register of members
dot icon18/09/2006
Registered office changed on 19/09/06 from: swatton barn badbury swindon wiltshire SN4 0EU
dot icon08/05/2006
New director appointed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2005
Director resigned
dot icon14/12/2005
Registered office changed on 15/12/05 from: 72 new bond street mayfair london W1S 1RR
dot icon20/09/2005
New director appointed
dot icon14/09/2005
Ad 07/09/05--------- £ si 3167@1=3167 £ ic 1000/4167
dot icon14/09/2005
New secretary appointed;new director appointed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Nc inc already adjusted 02/09/05
dot icon14/09/2005
Resolutions
dot icon08/09/2005
Return made up to 27/08/05; full list of members
dot icon25/07/2005
Accounting reference date shortened from 05/04/05 to 31/03/05
dot icon22/07/2005
Accounts made up to 2004-08-31
dot icon08/06/2005
Location of register of members
dot icon08/06/2005
Secretary resigned;director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
New secretary appointed
dot icon31/05/2005
Director's particulars changed
dot icon17/03/2005
Accounting reference date shortened from 31/08/05 to 05/04/05
dot icon28/12/2004
New director appointed
dot icon28/12/2004
New director appointed
dot icon28/12/2004
New director appointed
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Certificate of change of name
dot icon09/09/2004
Return made up to 27/08/04; full list of members
dot icon21/03/2004
Certificate of change of name
dot icon17/11/2003
Accounts made up to 2003-08-31
dot icon20/08/2003
Return made up to 27/08/03; full list of members
dot icon20/08/2003
Director's particulars changed
dot icon26/08/2002
Secretary resigned
dot icon26/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bergstedt, Claes
Director
27/08/2002 - 26/05/2005
15
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
27/08/2002 - 27/08/2002
5431
Hill, Gordon Robert
Director
07/09/2005 - 13/04/2007
5
Wood, Simon Marcus
Director
14/12/2004 - 05/12/2005
3
Eden, Keith Leslie
Director
10/05/2007 - Present
14

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 INNOVATIONS LTD

PAYMENT INNOVATIONS LTD is an(a) Dissolved company incorporated on 26/08/2002 with the registered office located at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YW. There are currently 4 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 INNOVATIONS LTD?

toggle

PAYMENT INNOVATIONS LTD is currently Dissolved. It was registered on 26/08/2002 and dissolved on 25/10/2010.

Where is PAYMENT INNOVATIONS LTD located?

toggle

PAYMENT INNOVATIONS LTD is registered at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YW.

What does PAYMENT INNOVATIONS LTD do?

toggle

PAYMENT INNOVATIONS LTD operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for PAYMENT INNOVATIONS LTD?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved following liquidation.