London
E1W 1YN
Director Name | Mrs Helen Margaret Hunter-Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2020(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 February 2022) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Mr Christopher George Pearson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 August 2004) |
Role | Banker |
Correspondence Address | Fenners 5 Esher Place Avenue Esher Surrey KT10 8PU |
Director Name | Mr Ewen George Morrell Stamp |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 day after company formation) |
Appointment Duration | 7 years (resigned 01 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Lower Street Stutton Ipswich Suffolk IP9 2SQ |
Secretary Name | Mr Ewen George Morrell Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 day after company formation) |
Appointment Duration | 7 years (resigned 01 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Lower Street Stutton Ipswich Suffolk IP9 2SQ |
Director Name | Mr Paul Murray Rider |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Boltro Road Haywards Heath West Sussex RH16 1BB |
Director Name | Mr John Duncan Burns |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 57 Malmstone Avenue Merstham Redhill Surrey RH1 3ND |
Secretary Name | Mr John Duncan Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 57 Malmstone Avenue Merstham Redhill Surrey RH1 3ND |
Director Name | Mr Gary Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 March 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Leppoc Road London SW4 9LS |
Director Name | Karen Jane Milton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 June 2019) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Mrs Jennifer Ann Crawford |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(16 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2019) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Mr Paul Edward Horlock |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | M & R Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2009) |
Correspondence Address | 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Secretary Name | UK Payments Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2009(10 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 21 December 2020) |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Website | apacs.org.uk |
---|
Registered Address | 2 Thomas More Square London E1W 1YN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gary Hocking 50.00% Ordinary |
---|---|
1 at £1 | Uk Payments Administration LTD 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
30 December 2020 | Appointment of Mrs Helen Margaret Hunter-Jones as a director on 30 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Uk Payments Administration Limited as a secretary on 21 December 2020 (1 page) |
16 November 2020 | Termination of appointment of Paul Edward Horlock as a director on 16 November 2020 (1 page) |
9 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Jennifer Ann Crawford as a director on 8 November 2019 (1 page) |
2 October 2019 | Appointment of Mr Matthew Paul Hunt as a director on 1 October 2019 (2 pages) |
30 September 2019 | Appointment of Mr Paul Edward Horlock as a director on 30 September 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 June 2019 | Termination of appointment of Karen Jane Milton as a director on 13 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2018 | Application to strike the company off the register (3 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2016 (22 pages) |
12 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2016 (22 pages) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Termination of appointment of Gary Hocking as a director on 24 March 2015 (1 page) |
16 April 2015 | Appointment of Karen Jane Milton as a director on 24 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Gary Hocking as a director on 24 March 2015 (1 page) |
16 April 2015 | Appointment of Mrs Jennifer Ann Crawford as a director on 24 March 2015 (2 pages) |
16 April 2015 | Appointment of Karen Jane Milton as a director on 24 March 2015 (2 pages) |
16 April 2015 | Appointment of Mrs Jennifer Ann Crawford as a director on 24 March 2015 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Secretary's details changed for Uk Payments Administration Limited on 22 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Uk Payments Administration Limited on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1LQ on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from , Mercury House Triton Court, 14 Finsbury Square, London, EC2A 1LQ on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from , Mercury House Triton Court, 14 Finsbury Square, London, EC2A 1LQ on 23 July 2010 (1 page) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Gary Hocking on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Gary Hocking on 23 March 2010 (2 pages) |
16 December 2009 | Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page) |
16 December 2009 | Appointment of Uk Payments Administration Limited as a secretary (2 pages) |
16 December 2009 | Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page) |
16 December 2009 | Appointment of Uk Payments Administration Limited as a secretary (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Director appointed gary hocking (2 pages) |
2 September 2008 | Director appointed gary hocking (2 pages) |
26 August 2008 | Appointment terminated director john burns (1 page) |
26 August 2008 | Appointment terminated director john burns (1 page) |
29 May 2008 | Secretary appointed m & r secretarial services LIMITED (2 pages) |
29 May 2008 | Secretary appointed m & r secretarial services LIMITED (2 pages) |
23 May 2008 | Appointment terminated secretary john burns (1 page) |
23 May 2008 | Appointment terminated secretary john burns (1 page) |
23 May 2008 | Appointment terminated (1 page) |
23 May 2008 | Appointment terminated (1 page) |
2 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 May 2005 | Return made up to 22/03/05; full list of members (6 pages) |
24 May 2005 | Return made up to 22/03/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
28 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 31 December 2002 (23 pages) |
2 December 2003 | Full accounts made up to 31 December 2002 (23 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
17 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
17 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
1 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
3 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
3 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
30 August 2000 | Full accounts made up to 30 November 1999 (10 pages) |
30 August 2000 | Full accounts made up to 30 November 1999 (10 pages) |
21 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
17 April 1999 | New director appointed (3 pages) |
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
17 April 1999 | New director appointed (3 pages) |
17 April 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: kingsway house, 103 kingsway, london, WC2B 6AW (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
31 March 1999 | Director resigned (1 page) |
24 March 1999 | Incorporation (10 pages) |
24 March 1999 | Incorporation (10 pages) |