Halton
Aylesbury
Buckinghamshire
HP22 5PT
Secretary Name | Ms Diana Louise Moodie |
---|---|
Status | Resigned |
Appointed | 30 November 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Units 4-5 Monaco Works, Station Road Kings Langley Hertfordshire WD4 8LQ |
Director Name | Mr Christopher John Elvin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2012(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 2016) |
Role | Construction & Joinery Manager |
Country of Residence | England |
Correspondence Address | Units 4-5 Monaco Works, Station Road Kings Langley Hertfordshire WD4 8LQ |
Registered Address | Units 4-5 Monaco Works, Station Road Kings Langley Hertfordshire WD4 8LQ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£2,167 |
Cash | £18,949 |
Current Liabilities | £60,966 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 5 March 2017 (overdue) |
---|
5 October 2016 | Termination of appointment of Diana Louise Moodie as a secretary on 5 October 2016 (1 page) |
---|---|
5 October 2016 | Termination of appointment of Diana Louise Moodie as a secretary on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Christopher John Elvin as a director on 24 May 2016 (1 page) |
5 October 2016 | Termination of appointment of Christopher John Elvin as a director on 24 May 2016 (1 page) |
23 March 2015 | Withdraw the company strike off application (1 page) |
23 March 2015 | Withdraw the company strike off application (1 page) |
13 March 2015 | Order of court to wind up (2 pages) |
13 March 2015 | Order of court to wind up (2 pages) |
5 February 2015 | Voluntary strike-off action has been suspended (1 page) |
5 February 2015 | Voluntary strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
1 December 2014 | Application to strike the company off the register (3 pages) |
19 August 2014 | Company name changed benchmark merchant services uk LTD\certificate issued on 19/08/14
|
19 August 2014 | Company name changed benchmark merchant services uk LTD\certificate issued on 19/08/14
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 March 2012 | Appointment of Mr Christopher John Elvin as a director (2 pages) |
9 March 2012 | Appointment of Mr Christopher John Elvin as a director (2 pages) |
9 March 2012 | Registered office address changed from 93 Longcroft Avenue Halton Aylesbury Buckinghamshire HP22 5PT United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Diana Moodie as a director (1 page) |
9 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Diana Moodie as a director (1 page) |
9 March 2012 | Registered office address changed from 93 Longcroft Avenue Halton Aylesbury Buckinghamshire HP22 5PT United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 93 Longcroft Avenue Halton Aylesbury Buckinghamshire HP22 5PT United Kingdom on 9 March 2012 (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Company name changed c d m payment services LTD\certificate issued on 02/12/10
|
2 December 2010 | Company name changed c d m payment services LTD\certificate issued on 02/12/10
|
1 December 2010 | Appointment of Ms Diana Louise Moodie as a secretary (1 page) |
1 December 2010 | Appointment of Ms Diana Louise Moodie as a secretary (1 page) |
1 December 2010 | Registered office address changed from 93 Longcroft Avenue Halton HP23 5PT on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 93 Longcroft Avenue Halton HP23 5PT on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 93 Longcroft Avenue Halton HP23 5PT on 1 December 2010 (1 page) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|