Hayes
UB3 5AR
Director Name | Bulent Ozayaz |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mondial Way Hayes UB3 5AR |
Secretary Name | Karen Anderson |
---|---|
Status | Current |
Appointed | 21 October 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 1 Mondial Way Hayes UB3 5AR |
Director Name | Mr Asher Moses |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Taxi Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 27 Princes Park Avenue London NW11 0JR |
Secretary Name | Mr Eli Shalom Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hurstwood Road London N11 0AS |
Director Name | Shaun Burger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2013) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Robert Roscoe Bernard Dykes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone Inc 2099 Gateway Place Suite 600 San Jose California Ca95110 United States |
Director Name | Sean Fergal McGeoghan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Albert Yun-Quan Liu |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Marc Evan Rothman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Vikram Kalidindi Varma |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Secretary Name | Vikram Kalidindi Varma |
---|---|
Status | Resigned |
Appointed | 31 January 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 2022) |
Role | Company Director |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | John Robert Tracy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 261 600 W. Germantown Pike Plymouth Meeting Pa 19462 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | taxipromotionsuk.com |
---|
Registered Address | 1 Mondial Way Hayes UB3 5AR |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100.1k at £1 | Verifone (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,221,585 |
Gross Profit | -£75,122 |
Net Worth | -£2,071,485 |
Cash | £593,282 |
Current Liabilities | £4,973,845 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 17 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 31 August 2021 (overdue) |
19 September 2018 | Delivered on: 26 September 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 September 2018 | Delivered on: 26 September 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
11 March 2010 | Delivered on: 13 March 2010 Persons entitled: Network Rail Infastructure Limited Classification: Rent deposit agreement Secured details: £16,250.00 due or to become due from the company to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
13 May 2008 | Delivered on: 15 May 2008 Satisfied on: 7 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
31 October 2005 | Delivered on: 4 November 2005 Satisfied on: 15 May 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 2023 | Registered office address changed from 1 Mondial Way Hayes UB3 5AR to 1 Mondial Way Hayes UB3 5AR on 27 September 2023 (1 page) |
---|---|
27 October 2022 | Appointment of Karen Anderson as a secretary on 21 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Vikram Kalidindi Varma as a secretary on 21 October 2022 (1 page) |
26 October 2022 | Termination of appointment of John Robert Tracy as a director on 21 October 2022 (1 page) |
26 October 2022 | Termination of appointment of Vikram Kalidindi Varma as a director on 21 October 2022 (1 page) |
26 October 2022 | Appointment of James Martin Lotz as a director on 21 October 2022 (2 pages) |
26 October 2022 | Appointment of Bulent Ozayaz as a director on 21 October 2022 (2 pages) |
19 July 2022 | Change of details for Verifone (Uk) Limited as a person with significant control on 19 July 2022 (2 pages) |
19 July 2022 | Registered office address changed from 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF United Kingdom to 1 Mondial Way Hayes UB3 5AR on 19 July 2022 (1 page) |
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2020 | Application to strike the company off the register (3 pages) |
19 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of Marc Evan Rothman as a director on 10 July 2020 (1 page) |
3 August 2020 | Appointment of John Robert Tracy as a director on 10 July 2020 (2 pages) |
23 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 October 2018 (17 pages) |
14 March 2019 | All of the property or undertaking has been released from charge 044176570004 (1 page) |
14 March 2019 | All of the property or undertaking has been released from charge 044176570005 (1 page) |
4 October 2018 | Resolutions
|
4 October 2018 | Memorandum and Articles of Association (31 pages) |
26 September 2018 | Registration of charge 044176570005, created on 19 September 2018 (49 pages) |
26 September 2018 | Registration of charge 044176570004, created on 19 September 2018 (48 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a small company made up to 31 October 2017 (17 pages) |
1 February 2018 | Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
24 July 2017 | Registered office address changed from Symphony House 7 Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Symphony House 7 Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
23 June 2017 | Full accounts made up to 31 October 2016 (17 pages) |
23 June 2017 | Full accounts made up to 31 October 2016 (17 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
26 July 2016 | Full accounts made up to 31 October 2015 (10 pages) |
26 July 2016 | Full accounts made up to 31 October 2015 (10 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
25 August 2015 | Full accounts made up to 31 October 2014 (11 pages) |
25 August 2015 | Full accounts made up to 31 October 2014 (11 pages) |
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 July 2013 | Full accounts made up to 31 October 2012 (11 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (11 pages) |
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
25 April 2013 | Statement of company's objects (2 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
9 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
9 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
7 January 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
7 January 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
2 July 2012 | Accounts for a small company made up to 31 October 2011 (11 pages) |
2 July 2012 | Accounts for a small company made up to 31 October 2011 (11 pages) |
11 May 2012 | Register inspection address has been changed (2 pages) |
11 May 2012 | Director's details changed for Robert Dykes on 1 September 2011 (3 pages) |
11 May 2012 | Director's details changed for Robert Dykes on 1 September 2011 (3 pages) |
11 May 2012 | Director's details changed for Albert Yun Quan Liu on 1 September 2011 (3 pages) |
11 May 2012 | Register(s) moved to registered inspection location (2 pages) |
11 May 2012 | Director's details changed for Robert Dykes on 1 September 2011 (3 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (16 pages) |
11 May 2012 | Director's details changed for Albert Yun Quan Liu on 1 September 2011 (3 pages) |
11 May 2012 | Register(s) moved to registered inspection location (2 pages) |
11 May 2012 | Director's details changed for Albert Yun Quan Liu on 1 September 2011 (3 pages) |
11 May 2012 | Register inspection address has been changed (2 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (16 pages) |
17 November 2011 | Company name changed taxi promotions uk LTD\certificate issued on 17/11/11
|
17 November 2011 | Company name changed taxi promotions uk LTD\certificate issued on 17/11/11
|
17 November 2011 | Change of name notice (2 pages) |
17 November 2011 | Change of name notice (2 pages) |
29 September 2011 | Appointment of Albert Yun Quan Liu as a director (4 pages) |
29 September 2011 | Appointment of Shaun Burger as a director (4 pages) |
29 September 2011 | Appointment of Albert Yun Quan Liu as a director (4 pages) |
29 September 2011 | Appointment of Robert Dykes as a director (4 pages) |
29 September 2011 | Termination of appointment of Eli Moses as a secretary (2 pages) |
29 September 2011 | Appointment of Robert Dykes as a director (4 pages) |
29 September 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
29 September 2011 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 29 September 2011 (2 pages) |
29 September 2011 | Appointment of Sean Fergal Mcgeoghan as a director (4 pages) |
29 September 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
29 September 2011 | Appointment of Sean Fergal Mcgeoghan as a director (4 pages) |
29 September 2011 | Termination of appointment of Eli Moses as a secretary (2 pages) |
29 September 2011 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 29 September 2011 (2 pages) |
29 September 2011 | Appointment of Shaun Burger as a director (4 pages) |
29 September 2011 | Termination of appointment of Asher Moses as a director (2 pages) |
29 September 2011 | Termination of appointment of Asher Moses as a director (2 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
22 September 2011 | Auditor's resignation (1 page) |
22 September 2011 | Auditor's resignation (1 page) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 29 June 2010
|
10 May 2011 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 May 2011 (2 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 29 June 2010
|
10 May 2011 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 May 2011 (2 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (10 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (10 pages) |
28 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
21 June 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
14 June 2010 | Court order to remove 30/06/09 accounts (1 page) |
14 June 2010 | Court order to remove 30/06/09 accounts (1 page) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2010 | Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ on 12 March 2010 (3 pages) |
12 March 2010 | Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ on 12 March 2010 (3 pages) |
13 July 2009 | Return made up to 16/04/09; full list of members (5 pages) |
13 July 2009 | Return made up to 16/04/09; full list of members (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 June 2008 | Return made up to 16/04/08; full list of members (5 pages) |
10 June 2008 | Return made up to 16/04/08; full list of members (5 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
11 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 May 2006 | Return made up to 16/04/06; full list of members (5 pages) |
17 May 2006 | Return made up to 16/04/06; full list of members (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 November 2005 | Particulars of mortgage/charge (9 pages) |
4 November 2005 | Particulars of mortgage/charge (9 pages) |
22 April 2005 | Return made up to 16/04/05; full list of members (5 pages) |
22 April 2005 | Return made up to 16/04/05; full list of members (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: saint albans house saint albans lane london NW11 7PY (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: saint albans house saint albans lane london NW11 7PY (1 page) |
4 November 2004 | Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 2004 | Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 February 2004 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
9 February 2004 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
10 July 2003 | Secretary's particulars changed (1 page) |
10 July 2003 | Secretary's particulars changed (1 page) |
8 July 2003 | Return made up to 16/04/03; full list of members (5 pages) |
8 July 2003 | Return made up to 16/04/03; full list of members (5 pages) |
30 June 2003 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 2003 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 115 craven park rd london N15 6BL (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 115 craven park rd london N15 6BL (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Incorporation (9 pages) |
16 April 2002 | Incorporation (9 pages) |