TRANSACTION SOLUTIONS INTERNATIONAL LIMITED
Overview
Company Name | TRANSACTION SOLUTIONS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05679983 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRANSACTION SOLUTIONS INTERNATIONAL LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is TRANSACTION SOLUTIONS INTERNATIONAL LIMITED located?
Registered Office Address | 5th Floor 6 St. Andrew Street EC4A 3AE London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRANSACTION SOLUTIONS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
TRANSACTION SOLUTIONS INTERNATIONAL PLC | Feb 02, 2006 | Feb 02, 2006 |
PILOTORBIT PUBLIC LIMITED COMPANY | Jan 19, 2006 | Jan 19, 2006 |
What are the latest accounts for TRANSACTION SOLUTIONS INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for TRANSACTION SOLUTIONS INTERNATIONAL LIMITED?
Annual Return |
|
---|
What are the latest filings for TRANSACTION SOLUTIONS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Michael Boyatzis on Jan 20, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Michael Boyatzis on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Gary Phillip Foster on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Paul Michael Boyatzis on Jan 20, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU on Mar 02, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 19, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 26 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Annual return made up to Jan 19, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2010 | 23 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 09, 2010
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Who are the officers of TRANSACTION SOLUTIONS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TMF NOMINEES LIMITED | Secretary | 400 Capability Green LU1 3AE Luton Bedfordshire | 113935560001 | |||||||
BOYATZIS, Paul Michael | Director | Irvine Street Peppermint Grove Western Australia Wa 6011 45a Australia | Australia | Australian | Director | 110902020002 | ||||
FOSTER, Gary Phillip | Director | 16 Jasmine Loop Willetton Western Australian Wa 6155 Australia | Australian | Director | 110902150001 | |||||
KWA, Yew Seng | Director | Rossiter Way Winthrop 21 Western Australia 6150 Australia | Malaysian | Cfo | 136879620001 | |||||
PURI, Anil | Director | C-96, Anand Niketan New Delhi Delhi, 110021 India | Indian | Director | 111828230001 | |||||
FOSTER, Gary Phillip | Secretary | 16 Jasmine Loop Willetton Western Australian Wa 6155 Australia | Australian | Director Proposed | 110902150001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0