Dissolved
Dissolved 2016-02-09
Company Information for 121 PAYMENTS LIMITED
WINDSOR, BERKSHIRE, SL4 1EP,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-02-09 |
Company Name | |
---|---|
121 PAYMENTS LIMITED | |
Legal Registered Office | |
WINDSOR BERKSHIRE SL4 1EP Other companies in SL4 | |
Company Number | 07957173 | |
---|---|---|
Date formed | 2012-02-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-02-09 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 07:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW PATRICK KNOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN PETER TAYLOR |
Director | ||
LOUISE JESSICA JOHNSON |
Director | ||
SIMON JOSEPH JOHNSON |
Director | ||
STEPHEN BOWN |
Company Secretary | ||
WINDSOR ACCOUNTANCY LIMITED |
Company Secretary | ||
STEPHEN BOWN |
Director | ||
ALISTAIR CONSTANCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIFX FOREIGN EXCHANGE LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2015-07-07 | |
HIFX PRODUCTS LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2015-07-07 | |
HIFX DEVELOPMENTS LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2015-07-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 21/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PATRICK KNOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN TAYLOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 21/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/02/2013 | |
SH01 | 11/02/13 STATEMENT OF CAPITAL GBP 201 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BOWN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BOWN | |
AA01 | CURREXT FROM 28/02/2013 TO 30/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR SHAUN PETER TAYLOR | |
AP03 | SECRETARY APPOINTED MR STEPHEN BOWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WINDSOR ACCOUNTANCY LIMITED | |
AR01 | 21/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CONSTANCE | |
AP04 | CORPORATE SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM DUKES HOUSE SUITE 4 HIGH STREET WINDSOR BERKSHIRE SL4 1DL UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Satisfied | TRUSTEES OF THE BRENARD PENSION SCHEME |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 121 PAYMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as 121 PAYMENTS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINS LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |