Company NameVerifone Limited
Company StatusDissolved
Company Number01830751
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 9 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarc Evan Rothman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 2014(29 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 26 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameVikram Kalidindi Varma
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2018(33 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 26 November 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Secretary NameVikram Kalidindi Varma
StatusClosed
Appointed31 January 2018(33 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 26 November 2019)
RoleCompany Director
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Director NameSuresh Mirpuri
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed15 September 1992(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address280 Chase Side
London
N14 4PR
Director NameMr Michael John Dick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House 76 Heath Road
Petersfield
Hampshire
GU31 4EJ
Secretary NameLata Mirpuri
NationalityBritish
StatusResigned
Appointed15 September 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address41 Mansfield Avenue
Barnet
Hertfordshire
EN4 8QE
Director NameLeonard Stanley Doust
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1998)
RoleOperations Director
Correspondence Address57 Wolseley Gardens
Chiswick
London
W4 3LZ
Director NameGeorge White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1995)
RoleSales Director
Correspondence Address42 Applegarth Drive
Newbury Park
Ilford
Essex
IG2 7TH
Secretary NameMr Mark Lawson Dingley
NationalityBritish
StatusResigned
Appointed20 March 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Hadley Way
Winchmore Hill
London
N21 1AN
Secretary NameMrs Margaret Mary Bartlett
NationalityBritish
StatusResigned
Appointed12 August 1996(12 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 March 1997)
RoleCompany Director
Correspondence Address9 Deacons Close
Elstree
Borehamwood
Hertfordshire
WD6 3HX
Director NameRussell James McAnulla
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1999)
RoleTechnical Director
Correspondence Address117 Elvetham Road
Fleet
Hampshire
GU51 4HW
Secretary NameMr John Richardson Roaf
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Finchley Park
North Finchley
London
N12 9JS
Director NameNicholas Iain Newman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2002)
RoleAccountant
Correspondence Address8 Pannells Close
Chertsey
Surrey
KT16 9LH
Director NameKalim Qureshi
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleElectronic Engineer
Correspondence Address39 Kidner Close
Luton
LU2 7SX
Director NameMr James Michael Graham Hendry
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2000)
RoleChartered Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEastlea Felix Lane
Shepperton
Middlesex
TW17 8NN
Director NameMichael Paul Dollimore
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2006)
RoleSoftware Developer
Correspondence Address20 Cuckoo Way
Black Notley
Braintree
Essex
CM7 8YG
Director NameMr Julian St George
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(15 years, 8 months after company formation)
Appointment Duration5 months (resigned 24 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Downage
Hendon
London
NW4 1AH
Director NameJohn Finbar McGuire
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2000(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 September 2002)
RoleCompany Director
Correspondence Address12 Knockacree Park
Dalkey
County Dublin
Irish
Director NameKevin C Shea
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2000(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address567 Daisy Nash Drive
Lilburn
Georgia 30047
Foreign
Director NameRichard Paul Byrne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2000(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 August 2006)
RoleCompany Director
Correspondence Address14 Ramleh Close
Dublin
6
Ireland
Director NameMr Cyril Patrick McGuire
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2000(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Knocknacree Park
Dalkey
County Dublin
Ireland
Secretary NameMaurice Hickey
NationalityIrish
StatusResigned
Appointed24 November 2005(21 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2006)
RoleCompany Director
Correspondence Address79 Avoca Park
Blackrock
County Dublin
Irish
Director NameNigel Bidmead
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressBint West Appt 935 Point West
116 Cromwell Road
London
SW7 4XL
Director NameAntony Mitchell Crawte
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address2 Brooklands Court
Cavendish Road
London
NW6 7XW
Secretary NameAntony Mitchell Crawte
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address2 Brooklands Court
Cavendish Road
London
NW6 7XW
Director NameMs Mandy Jeffery
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park
Cowley
Uxbridge
UB8 2AD
Director NameShaun Burger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park High Street
Cowley
Uxbridge
UB8 2AD
Secretary NameMandy Jeffery
NationalityBritish
StatusResigned
Appointed15 October 2008(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 2014)
RoleCompany Director
Correspondence AddressSymphony House 7 Cowley Business Park
Cowley
Uxbridge
UB8 2AD
Director NameMr Albert Yun-Quan Liu
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Secretary NameAlbert Yun-Quan Liu
NationalityBritish
StatusResigned
Appointed20 June 2014(29 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States

Contact

Websiteverifone.co.uk
Telephone01895 275275
Telephone regionUxbridge

Location

Registered Address3 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

1.5m at £0.1Verifone Systems Ireland LTD
99.34%
Deferred Ordinary
1000 at $1Verifone Systems Ireland LTD
0.66%
Ordinary

Financials

Year2014
Turnover£2,867,368
Gross Profit£2,500,153
Net Worth-£199,995
Current Liabilities£529,414

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

29 June 2005Delivered on: 9 July 2005
Persons entitled: Zurich Assurance LTD

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account includes all sums including interest from time to time held therein.
Outstanding
12 March 1995Delivered on: 30 March 1995
Satisfied on: 31 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company formerly known as checkline business machines limited to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 December 1992Delivered on: 18 December 1992
Satisfied on: 18 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit B4 pegasus court, ardglen road, whitchurch, basingstoke and deane, hampshire t/no. HP398314 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (3 pages)
6 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 06/08/2019
(2 pages)
6 August 2019Statement by Directors (1 page)
6 August 2019Solvency Statement dated 06/08/19 (1 page)
6 August 2019Statement of capital on 6 August 2019
  • USD 1.00
(5 pages)
19 November 2018Cessation of Verifone Systems Inc as a person with significant control on 20 August 2018 (1 page)
19 November 2018Notification of a person with significant control statement (2 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 July 2018Full accounts made up to 31 October 2017 (13 pages)
1 February 2018Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
23 June 2017Full accounts made up to 31 October 2016 (13 pages)
23 June 2017Full accounts made up to 31 October 2016 (13 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
27 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 July 2016Full accounts made up to 31 October 2015 (10 pages)
26 July 2016Full accounts made up to 31 October 2015 (10 pages)
23 September 2015Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 150,000
  • USD 1,000
(15 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 150,000
  • USD 1,000
(15 pages)
23 September 2015Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages)
25 August 2015Full accounts made up to 31 October 2014 (10 pages)
25 August 2015Full accounts made up to 31 October 2014 (10 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 150,000
  • USD 1,000
(15 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 150,000
  • USD 1,000
(15 pages)
5 August 2014Full accounts made up to 31 October 2013 (13 pages)
5 August 2014Full accounts made up to 31 October 2013 (13 pages)
14 July 2014Appointment of Albert Yun-Quan Liu as a secretary on 20 June 2014 (3 pages)
14 July 2014Termination of appointment of Mandy Jeffery as a secretary on 20 June 2014 (2 pages)
14 July 2014Appointment of Marc Evan Rothman as a director on 20 June 2014 (3 pages)
14 July 2014Appointment of Marc Evan Rothman as a director on 20 June 2014 (3 pages)
14 July 2014Termination of appointment of Mandy Jeffery as a director on 20 June 2014 (2 pages)
14 July 2014Termination of appointment of Mandy Jeffery as a secretary on 20 June 2014 (2 pages)
14 July 2014Termination of appointment of Mandy Jeffery as a director on 20 June 2014 (2 pages)
14 July 2014Appointment of Albert Yun-Quan Liu as a secretary on 20 June 2014 (3 pages)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(2 pages)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(2 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 150,000
  • USD 1,000
(15 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 150,000
  • USD 1,000
(15 pages)
29 July 2013Full accounts made up to 31 October 2012 (13 pages)
29 July 2013Full accounts made up to 31 October 2012 (13 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
25 April 2013Appointment of Albert Yun-Quan Liu as a director (3 pages)
25 April 2013Appointment of Albert Yun-Quan Liu as a director (3 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (15 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (15 pages)
28 June 2012Full accounts made up to 31 October 2011 (9 pages)
28 June 2012Full accounts made up to 31 October 2011 (9 pages)
5 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (15 pages)
5 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (15 pages)
30 March 2011Full accounts made up to 31 October 2010 (13 pages)
30 March 2011Full accounts made up to 31 October 2010 (13 pages)
7 January 2011Director's details changed for Shaun Burger on 1 December 2010 (3 pages)
7 January 2011Director's details changed for Shaun Burger on 1 December 2010 (3 pages)
7 January 2011Director's details changed for Shaun Burger on 1 December 2010 (3 pages)
13 December 2010Director's details changed for Shaun Burger on 1 December 2010 (3 pages)
13 December 2010Director's details changed for Shaun Burger on 1 December 2010 (3 pages)
13 December 2010Director's details changed for Shaun Burger on 1 December 2010 (3 pages)
11 October 2010Secretary's details changed for Mandy Jeffery on 1 September 2010 (3 pages)
11 October 2010Director's details changed for Mandy Jeffery on 1 September 2010 (3 pages)
11 October 2010Secretary's details changed for Mandy Jeffery on 1 September 2010 (3 pages)
11 October 2010Register inspection address has been changed (2 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (15 pages)
11 October 2010Register(s) moved to registered inspection location (2 pages)
11 October 2010Register(s) moved to registered inspection location (2 pages)
11 October 2010Director's details changed for Mandy Jeffery on 1 September 2010 (3 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (15 pages)
11 October 2010Secretary's details changed for Mandy Jeffery on 1 September 2010 (3 pages)
11 October 2010Register inspection address has been changed (2 pages)
11 October 2010Director's details changed for Mandy Jeffery on 1 September 2010 (3 pages)
3 August 2010Full accounts made up to 31 October 2009 (14 pages)
3 August 2010Full accounts made up to 31 October 2009 (14 pages)
11 November 2009Full accounts made up to 31 October 2008 (15 pages)
11 November 2009Full accounts made up to 31 October 2008 (15 pages)
3 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (8 pages)
4 February 2009Full accounts made up to 31 October 2007 (25 pages)
4 February 2009Full accounts made up to 31 October 2006 (24 pages)
4 February 2009Full accounts made up to 31 October 2007 (25 pages)
4 February 2009Full accounts made up to 31 October 2006 (24 pages)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Location of register of members (non legible) (1 page)
22 January 2009Return made up to 15/09/08; full list of members (7 pages)
22 January 2009Return made up to 15/09/08; full list of members (7 pages)
22 January 2009Location of register of members (non legible) (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Appointment terminated director and secretary antony crawte (1 page)
28 October 2008Appointment terminated director and secretary antony crawte (1 page)
21 October 2008Appointment terminate, director and secretary nigel bidmead logged form (1 page)
21 October 2008Appointment terminate, director and secretary nigel bidmead logged form (1 page)
20 October 2008Director appointed shaun burger (2 pages)
20 October 2008Director and secretary appointed mandy jeffery (2 pages)
20 October 2008Director appointed shaun burger (2 pages)
20 October 2008Director and secretary appointed mandy jeffery (2 pages)
3 March 2008Registered office changed on 03/03/2008 from salamander quay south, park lane harefield middlesex UB9 6NY (1 page)
3 March 2008Registered office changed on 03/03/2008 from salamander quay south, park lane harefield middlesex UB9 6NY (1 page)
3 March 2008Return made up to 15/09/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/03/08
(7 pages)
3 March 2008Return made up to 15/09/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/03/08
(7 pages)
26 November 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
26 November 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Registered office changed on 14/05/07 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YZ (1 page)
14 May 2007Return made up to 15/09/06; full list of members (3 pages)
14 May 2007Return made up to 15/09/06; full list of members (3 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Registered office changed on 14/05/07 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YZ (1 page)
14 May 2007Location of debenture register (1 page)
14 May 2007Location of debenture register (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Ad 31/08/06--------- £ si [email protected]=75000 £ ic 75000/150000 (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Ad 31/08/06--------- £ si [email protected]=75000 £ ic 75000/150000 (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
19 October 2006New secretary appointed;new director appointed (2 pages)
19 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006Company name changed trintech LIMITED\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed trintech LIMITED\certificate issued on 17/10/06 (2 pages)
14 September 2006Full accounts made up to 31 January 2006 (18 pages)
14 September 2006Full accounts made up to 31 January 2006 (18 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Full accounts made up to 31 January 2005 (19 pages)
7 February 2006Full accounts made up to 31 January 2005 (19 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD (1 page)
6 December 2005Registered office changed on 06/12/05 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New secretary appointed (1 page)
6 December 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
24 October 2005Return made up to 15/09/05; full list of members (8 pages)
24 October 2005Return made up to 15/09/05; full list of members (8 pages)
5 September 2005Registered office changed on 05/09/05 from: 186 darkes lane potters bar hertfordshire EN6 1AF (1 page)
5 September 2005Registered office changed on 05/09/05 from: 186 darkes lane potters bar hertfordshire EN6 1AF (1 page)
9 July 2005Particulars of mortgage/charge (5 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
6 May 2005Return made up to 15/09/04; full list of members (8 pages)
6 May 2005Return made up to 15/09/04; full list of members (8 pages)
4 May 2005Full accounts made up to 31 January 2004 (16 pages)
4 May 2005Full accounts made up to 31 January 2004 (16 pages)
9 February 2004Full accounts made up to 31 January 2003 (17 pages)
9 February 2004Full accounts made up to 31 January 2003 (17 pages)
19 September 2003Return made up to 15/09/03; full list of members (8 pages)
19 September 2003Return made up to 15/09/03; full list of members (8 pages)
14 January 2003Full accounts made up to 31 January 2002 (18 pages)
14 January 2003Full accounts made up to 31 January 2002 (18 pages)
1 November 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 November 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
4 December 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/12/01
(8 pages)
4 December 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/12/01
(8 pages)
30 November 2001Full accounts made up to 31 January 2001 (18 pages)
30 November 2001Full accounts made up to 31 January 2001 (18 pages)
5 June 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 June 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2001Re-registration of Memorandum and Articles (16 pages)
4 June 2001Re-registration of Memorandum and Articles (16 pages)
4 June 2001Application for reregistration from PLC to private (1 page)
4 June 2001Application for reregistration from PLC to private (1 page)
5 January 2001Ad 22/08/00--------- us$ si 1000@1 (2 pages)
5 January 2001Ad 22/08/00--------- us$ si 1000@1 (2 pages)
13 December 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
13 December 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
17 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
17 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 November 2000Director resigned (1 page)
17 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
17 November 2000Director resigned (1 page)
17 November 2000Auditor's resignation (2 pages)
17 November 2000Nc inc already adjusted 22/08/00 (1 page)
17 November 2000Nc inc already adjusted 22/08/00 (1 page)
17 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Auditor's resignation (2 pages)
12 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 May 2000Full accounts made up to 31 March 2000 (25 pages)
31 May 2000Full accounts made up to 31 March 2000 (25 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
14 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2000Ad 22/09/99--------- £ si [email protected]=25000 £ ic 50000/75000 (2 pages)
14 February 2000£ nc 50000/150000 20/09/99 (1 page)
14 February 2000Ad 22/09/99--------- £ si [email protected]=25000 £ ic 50000/75000 (2 pages)
14 February 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
14 February 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
14 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2000£ nc 50000/150000 20/09/99 (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 March 1999 (22 pages)
11 October 1999Full accounts made up to 31 March 1999 (22 pages)
5 October 1999Return made up to 15/09/99; full list of members (8 pages)
5 October 1999Return made up to 15/09/99; full list of members (8 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
2 October 1998Full accounts made up to 31 March 1998 (25 pages)
2 October 1998Full accounts made up to 31 March 1998 (25 pages)
15 September 1998Return made up to 15/09/98; full list of members (6 pages)
15 September 1998Return made up to 15/09/98; full list of members (6 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
30 December 1997Return made up to 15/09/97; no change of members (8 pages)
30 December 1997Return made up to 15/09/97; no change of members (8 pages)
2 November 1997Full accounts made up to 31 March 1997 (20 pages)
2 November 1997Full accounts made up to 31 March 1997 (20 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 October 1996Return made up to 15/09/96; no change of members (4 pages)
3 October 1996Return made up to 15/09/96; no change of members (4 pages)
2 September 1996Full accounts made up to 31 March 1996 (20 pages)
2 September 1996Full accounts made up to 31 March 1996 (20 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
11 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Registered office changed on 17/05/95 from: unit 6, 1ST floor chase side works chelmsford road, southgate london, N14 4JN (1 page)
17 May 1995Registered office changed on 17/05/95 from: unit 6, 1ST floor chase side works chelmsford road, southgate london, N14 4JN (1 page)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Application for reregistration from private to PLC (1 page)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1995Ad 10/03/95--------- £ si 42858@1=42858 £ ic 7142/50000 (2 pages)
27 March 1995Ad 10/03/95--------- £ si 42858@1=42858 £ ic 7142/50000 (2 pages)
27 March 1995Auditor's report (2 pages)
27 March 1995Declaration on reregistration from private to PLC (1 page)
27 March 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
27 March 1995Balance Sheet (18 pages)
27 March 1995Balance Sheet (18 pages)
27 March 1995Application for reregistration from private to PLC (1 page)
27 March 1995Re-registration of Memorandum and Articles (22 pages)
27 March 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
27 March 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1995Declaration on reregistration from private to PLC (1 page)
27 March 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 March 1995Auditor's report (2 pages)
27 March 1995Re-registration of Memorandum and Articles (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
6 October 1986Company name changed checkmate business machines limi ted\certificate issued on 06/10/86 (2 pages)
6 October 1986Company name changed checkmate business machines limi ted\certificate issued on 06/10/86 (2 pages)
6 July 1984Certificate of incorporation (1 page)
6 July 1984Certificate of incorporation (1 page)