Watford
Hertfordshire
WD18 6AD
Director Name | Miss Gail Rachel Glover |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 June 2018) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD |
Director Name | Mr Zaheer Abbas |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(1 month after company formation) |
Appointment Duration | 5 days (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Twyford Abbey Road London NW10 7HJ |
Director Name | Mr Jan Ahmad |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 21 March 2012) |
Role | Corporate Media |
Country of Residence | United Kingdom |
Correspondence Address | 28 Twyford Abbey Road London NW10 7HJ |
Director Name | Mr Jan Ahmad |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 21 March 2012) |
Role | Corporate Media |
Country of Residence | United Kingdom |
Correspondence Address | 28 Twyford Abbey Road London NW10 7HJ |
Director Name | Mr Zaheer Abbas |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2016) |
Role | Payment Processing |
Country of Residence | England |
Correspondence Address | C/O Sterling Finance Uk Limited Westbourne House Ashton Under Lyne Lancashire OL7 9AR |
Director Name | Miss Gail Rachel Glover |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(4 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 March 2016) |
Role | Business Leader |
Country of Residence | England |
Correspondence Address | 1 Ascot Road Watford WD18 8AL |
Director Name | Mr Zaheer Abbas |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2016(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3 Faraday Court Franklin Avenue Watford Hertforshire WD18 6AD |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,266 |
Cash | £16,790 |
Current Liabilities | £6,659 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2018 | Notice of final account prior to dissolution (16 pages) |
15 January 2018 | Progress report in a winding up by the court (15 pages) |
15 January 2018 | Progress report in a winding up by the court (15 pages) |
13 January 2017 | Appointment of a liquidator (1 page) |
13 January 2017 | Appointment of a liquidator (1 page) |
28 December 2016 | Registered office address changed from 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 28 December 2016 (2 pages) |
24 August 2016 | Appointment of Miss Gail Rachel Glover as a director on 23 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from Flat 2 83-85 Queens Road Watford Hertfordshire WD17 2QN to 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Zaheer Abbas as a director on 23 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Flat 2 83-85 Queens Road Watford Hertfordshire WD17 2QN to 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 24 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Termination of appointment of Zaheer Abbas as a director on 23 August 2016 (1 page) |
24 August 2016 | Appointment of Miss Gail Rachel Glover as a director on 23 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from 83 Queens Road Watford WD17 2QN England to Flat 2 83-85 Queens Road Watford Hertfordshire WD17 2QN on 11 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from 83 Queens Road Watford WD17 2QN England to Flat 2 83-85 Queens Road Watford Hertfordshire WD17 2QN on 11 August 2016 (2 pages) |
10 August 2016 | Order of court to wind up (2 pages) |
10 August 2016 | Order of court to wind up (2 pages) |
26 July 2016 | Registered office address changed from C/O Sterling Finance Uk Limited Westbourne House, 159 Oldham Road Ashton Under Lyne Lancashire OL7 9AR England to 83 Queens Road Watford WD17 2QN on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from C/O Sterling Finance Uk Limited Westbourne House, 159 Oldham Road Ashton Under Lyne Lancashire OL7 9AR England to 83 Queens Road Watford WD17 2QN on 26 July 2016 (1 page) |
31 March 2016 | Appointment of Mr Zaheer Abbas as a director on 1 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Zaheer Abbas as a director on 1 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Gail Rachel Glover as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Gail Rachel Glover as a director on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Ms Gail Rachel Glover as a secretary on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Ms Gail Rachel Glover as a secretary on 30 March 2016 (2 pages) |
6 March 2016 | Appointment of Miss Gail Rachel Glover as a director on 29 February 2016 (2 pages) |
6 March 2016 | Appointment of Miss Gail Rachel Glover as a director on 29 February 2016 (2 pages) |
6 March 2016 | Termination of appointment of Zaheer Abbas as a director on 28 February 2016 (1 page) |
6 March 2016 | Termination of appointment of Zaheer Abbas as a director on 28 February 2016 (1 page) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 February 2016 | Registered office address changed from 3 Franklin Avenue Watford WD18 6AD England to C/O Sterling Finance Uk Limited Westbourne House, 159 Oldham Road Ashton Under Lyne Lancashire OL7 9AR on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 3 Franklin Avenue Watford WD18 6AD England to C/O Sterling Finance Uk Limited Westbourne House, 159 Oldham Road Ashton Under Lyne Lancashire OL7 9AR on 15 February 2016 (1 page) |
10 February 2016 | Company name changed the payment gateway LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Company name changed the payment gateway LIMITED\certificate issued on 10/02/16
|
9 February 2016 | Director's details changed for Mr Zaheer Abbas on 9 February 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Zaheer Abbas on 9 February 2015 (2 pages) |
1 February 2016 | Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to 3 Franklin Avenue Watford WD18 6AD on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to 3 Franklin Avenue Watford WD18 6AD on 1 February 2016 (1 page) |
22 October 2015 | Director's details changed for Mr Zaheer Abbas on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Zaheer Abbas on 22 October 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Registered office address changed from Sterling Finance Westbourne House 159 Oldham Road Ashton-Under-Lyne Lancashire OL7 9AR to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Sterling Finance Westbourne House 159 Oldham Road Ashton-Under-Lyne Lancashire OL7 9AR to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 23 July 2015 (1 page) |
24 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 February 2015 | Registered office address changed from 47 College Yard Gammons Lane Watford Hertfordshire WD24 6BQ England to Sterling Finance Westbourne House 159 Oldham Road Ashton-Under-Lyne Lancashire OL7 9AR on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from 47 College Yard Gammons Lane Watford Hertfordshire WD24 6BQ England to Sterling Finance Westbourne House 159 Oldham Road Ashton-Under-Lyne Lancashire OL7 9AR on 28 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to 47 College Yard Gammons Lane Watford Hertfordshire WD24 6BQ on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to 47 College Yard Gammons Lane Watford Hertfordshire WD24 6BQ on 24 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 3 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 3 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 23 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 133 Houndsditch 5Th Floor London EC3A 7BX United Kingdom to 3 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 133 Houndsditch 5Th Floor London EC3A 7BX United Kingdom to 3 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 17 February 2015 (1 page) |
4 August 2014 | Registered office address changed from 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ to 133 Houndsditch 5Th Floor London EC3A 7BX on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ to 133 Houndsditch 5Th Floor London EC3A 7BX on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ to 133 Houndsditch 5Th Floor London EC3A 7BX on 4 August 2014 (1 page) |
22 July 2014 | Amended total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 July 2014 | Amended total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
11 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
2 December 2013 | Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 2 December 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O Zee Abbas 47 College Yard 5 Gammons Lane Watford Hertfordshire WD24 6BQ England on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O Zee Abbas 47 College Yard 5 Gammons Lane Watford Hertfordshire WD24 6BQ England on 22 November 2013 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 October 2013 | Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Zee Abbas 47 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Zee Abbas 47 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Zee Abbas 47 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 4 October 2013 (1 page) |
20 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for Mr Zaheer Abbas on 20 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for Mr Zaheer Abbas on 20 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Registered office address changed from 28 Twyford Abbey Road London NW10 7HJ United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 28 Twyford Abbey Road London NW10 7HJ United Kingdom on 20 August 2012 (1 page) |
21 March 2012 | Termination of appointment of Jan Ahmad as a director (1 page) |
21 March 2012 | Appointment of Mr Zaheer Abbas as a director (2 pages) |
21 March 2012 | Appointment of Mr Zaheer Abbas as a director (2 pages) |
21 March 2012 | Termination of appointment of Jan Ahmad as a director (1 page) |
20 March 2012 | Termination of appointment of Zaheer Abbas as a director (1 page) |
20 March 2012 | Termination of appointment of Zaheer Abbas as a director (1 page) |
20 March 2012 | Appointment of Mr Jan Ahmad as a director (2 pages) |
20 March 2012 | Appointment of Mr Jan Ahmad as a director (2 pages) |
14 March 2012 | Termination of appointment of Jan Ahmad as a director (1 page) |
14 March 2012 | Termination of appointment of Jan Ahmad as a director (1 page) |
14 March 2012 | Appointment of Mr Zaheer Abbas as a director (2 pages) |
14 March 2012 | Appointment of Mr Zaheer Abbas as a director (2 pages) |
7 February 2012 | Incorporation (36 pages) |
7 February 2012 | Incorporation (36 pages) |