Company NameBraintree Payment Solutions UK Limited
Company StatusDissolved
Company Number08632047
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Peter Staheyeff
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRsm Tenon Davidson House Forbury Square
Reading
RG1 3EU
Director NameMr Cameron Anthony McLean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Tenon Davidson House Forbury Square
Reading
RG1 3EU
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed12 May 2014(9 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (closed 24 February 2015)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr William Ready
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address111 N Canal
Suite 455
Chicago
Illinois
60606
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2013(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Braintree Inc
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
25 June 2014Registered office address changed from Rsm Tenon Davidson House Forbury Square Reading RG1 3EU United Kingdom on 25 June 2014 (2 pages)
25 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary on 12 May 2014 (3 pages)
22 January 2014Appointment of Nicholas Peter Staheyeff as a director on 19 December 2013 (3 pages)
22 January 2014Appointment of Cameron Anthony Mclean as a director on 19 December 2013 (3 pages)
22 January 2014Termination of appointment of William Ready as a director on 19 December 2013 (2 pages)
2 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
2 August 2013Termination of appointment of Oval Nominees Limited as a director on 31 July 2013 (1 page)
31 July 2013Incorporation (35 pages)