70 London Road
Twickenham
London
TW1 3QS
Director Name | Ms Emma Kelly |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2020(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 January 2022) |
Role | Payments Cfo |
Country of Residence | England |
Correspondence Address | Somerset House 47-49 London Road Redhill RH1 1LU |
Director Name | Mr Stephen Patrick O'Donovan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British,Irish |
Status | Closed |
Appointed | 17 November 2020(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 January 2022) |
Role | President - Payments |
Country of Residence | England |
Correspondence Address | Somerset House 47-49 London Road Redhill RH1 1LU |
Director Name | Mr Christian De Biasio |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 3c Payment Uk Ltd Regal House, 8th Floor 70 London Road Twickenham London TW1 3QS |
Registered Address | 3c Payment Uk Ltd Regal House, 8th Floor 70 London Road Twickenham London TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2021 | Application to strike the company off the register (1 page) |
12 October 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 October 2021 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
12 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
20 November 2020 | Appointment of Mr Stephen O'donovan as a director on 17 November 2020 (2 pages) |
20 November 2020 | Appointment of Ms Emma Kelly as a director on 17 November 2020 (2 pages) |
18 November 2020 | Notification of Eurazeo S.E. as a person with significant control on 31 July 2020 (2 pages) |
18 November 2020 | Notification of Franklin Uk Bidco Limited as a person with significant control on 31 July 2020 (2 pages) |
18 November 2020 | Termination of appointment of Christian De Biasio as a director on 18 November 2020 (1 page) |
18 November 2020 | Cessation of Michele Ferraris as a person with significant control on 31 July 2020 (1 page) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 July 2018 | Incorporation Statement of capital on 2018-07-13
|
13 July 2018 | Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |