Company NamePayment Solution Services Limited
Company StatusDissolved
Company Number06516562
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameJan Schmidt-Tychsen
NationalityGerman
StatusClosed
Appointed17 March 2008(2 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Sascha Busse
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed13 October 2014(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Payment Solutions Services Gmbh Willhoop 3
22453 Hamburg
Germany
Director NameHeinz-Peter Stroemsdoerfer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed17 March 2008(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2010)
RoleCompany Director
Correspondence AddressFreischuetzstrasse, 94
Munich
81927
Germany
Director NameAchim George Peter Hirz
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2013)
RoleChief Financial Officer Cfo
Country of ResidenceGermany
Correspondence AddressRicoh Arena Phoenix Way
Coventry
West Midlands
CV6 6GE
Director NameMr David Alan Wear
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Admiralty Way
Teddington
Middlesex
TW11 0NN
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£64,576
Cash£3,928
Current Liabilities£69,713

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Director's details changed for Mr Sacha Busse on 29 February 2016 (2 pages)
23 March 2016Director's details changed for Mr Sacha Busse on 29 February 2016 (2 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000
(4 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000
(4 pages)
22 February 2016Secretary's details changed for Jan Schmidt-Tychsen on 1 January 2016 (1 page)
22 February 2016Secretary's details changed for Jan Schmidt-Tychsen on 1 January 2016 (1 page)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000
(4 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000
(4 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000
(4 pages)
31 October 2014Appointment of Mr Sacha Busse as a director on 13 October 2014 (2 pages)
31 October 2014Termination of appointment of David Wear as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Sacha Busse as a director on 13 October 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2014Termination of appointment of David Wear as a director on 31 October 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000
(4 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000
(4 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Annual return made up to 1 March 2013 (4 pages)
18 July 2013Annual return made up to 1 March 2013 (4 pages)
18 July 2013Annual return made up to 1 March 2013 (4 pages)
17 July 2013Registered office address changed from Ricoh Arena Phoenix Way Coventry West Midlands CV6 6GE on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Ricoh Arena Phoenix Way Coventry West Midlands CV6 6GE on 17 July 2013 (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Termination of appointment of Achim Hirz as a director (1 page)
26 June 2013Termination of appointment of Achim Hirz as a director (1 page)
26 June 2013Appointment of Mr David Wear as a director (2 pages)
26 June 2013Appointment of Mr David Wear as a director (2 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Secretary's details changed for Jan Schmidt-Tychsen on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Secretary's details changed for Jan Schmidt-Tychsen on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Jan Schmidt-Tychsen on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2010 (9 pages)
24 March 2011Amended accounts made up to 31 December 2009 (6 pages)
24 March 2011Amended accounts made up to 31 December 2009 (6 pages)
22 March 2011Secretary's details changed for Jan Schmidt-Tychsen on 21 March 2011 (1 page)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
22 March 2011Secretary's details changed for Jan Schmidt-Tychsen on 21 March 2011 (1 page)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
2 November 2010Appointment of Achim George Peter Hirz as a director (2 pages)
2 November 2010Appointment of Achim George Peter Hirz as a director (2 pages)
1 November 2010Termination of appointment of Heinz-Peter Stroemsdoerfer as a director (1 page)
1 November 2010Termination of appointment of Heinz-Peter Stroemsdoerfer as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2010Annual return made up to 27 February 2010 with a full list of shareholders (15 pages)
4 August 2010Annual return made up to 27 February 2010 with a full list of shareholders (15 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
10 December 2009Annual return made up to 27 February 2009 with a full list of shareholders (8 pages)
10 December 2009Annual return made up to 27 February 2009 with a full list of shareholders (8 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2008Appointment terminated director huntsmoor LIMITED (1 page)
28 March 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
28 March 2008Ad 17/03/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
28 March 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
28 March 2008Registered office changed on 28/03/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
28 March 2008Ad 17/03/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
28 March 2008Appointment terminated director huntsmoor LIMITED (1 page)
28 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
28 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
28 March 2008Secretary appointed jan schmidt-tychsen (2 pages)
28 March 2008Secretary appointed jan schmidt-tychsen (2 pages)
28 March 2008Director appointed heinz-peter stroemsdoerfer (2 pages)
28 March 2008Director appointed heinz-peter stroemsdoerfer (2 pages)
28 March 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
28 March 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
28 March 2008Registered office changed on 28/03/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
27 February 2008Incorporation (37 pages)
27 February 2008Incorporation (37 pages)