CARDSAVE MERCHANT SERVICES LIMITED
Overview
| Company Name | CARDSAVE MERCHANT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06874395 |
| 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 CARDSAVE MERCHANT SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CARDSAVE MERCHANT SERVICES LIMITED located?
| Registered Office Address | Parkway Offices Acorn Business Park Moss Road DN32 0LW Grimsby North East Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARDSAVE MERCHANT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CARDSAVE MERCHANT SERVICES 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 | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Patrick O'keefe as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanna Mary Baker as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Stephen Wilson as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Apr 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 55 Mansell Street London E1 8AN to The Walbrook Building Worldpay Walbrook London EC4N 8AF | 1 pages | AD02 | ||||||||||
Termination of appointment of Anthony Mark Dann as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Mark Dann as a secretary on Dec 31, 2014 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Anthony Mark Dann on Oct 17, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Anthony Mark Dann on Oct 17, 2014 | 1 pages | CH03 | ||||||||||
Termination of appointment of Clive Kahn as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Apr 08, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ron Kalifa as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Stephen Wilson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Arthur Hobday as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Apr 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Anthony Mark Dann on Feb 25, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Anthony Mark Dann on Feb 25, 2013 | 2 pages | CH03 | ||||||||||
Who are the officers of CARDSAVE MERCHANT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Joanna Mary | Director | Acorn Business Park Moss Road DN32 0LW Grimsby Parkway Offices North East Lincolnshire | England | British | 248233600001 | |||||
| HOBDAY, David Arthur | Director | Acorn Business Park Moss Road DN32 0LW Grimsby Parkway Offices North East Lincolnshire | United Kingdom | British | 182038490001 | |||||
| O'KEEFE, Kevin Patrick | Director | Acorn Business Park Moss Road DN32 0LW Grimsby Parkway Offices North East Lincolnshire | England | American | 203583750001 | |||||
| DANN, Anthony Mark | Secretary | Acorn Business Park Moss Road DN32 0LW Grimsby Parkway Offices North East Lincolnshire | British | 96438940006 | ||||||
| GLOBAL FORMATIONS (BEDFORD) LIMITED | Secretary | Oakley Grange Wilstead MK45 3FB Bedford 9 Longmeadow Drive Bedfordshire | 133533470001 | |||||||
| DANN, Anthony Mark | Director | Acorn Business Park Moss Road DN32 0LW Grimsby Parkway Offices North East Lincolnshire | United Kingdom | British | 96438940008 | |||||
| FROST, Paul Morris | Director | 75 Quenby Way Bromham MK43 8QP Bedford Bedfordshire | United Kingdom | British | 36663240003 | |||||
| HART, Stephen Andrew | Director | Acorn Business Park Moss Road DN32 0LW Grimsby Parkway Offices North East Lincolnshire | Scotland | British | 157053520001 | |||||
| KAHN, Clive Ian | Director | 8 Turner Drive NW11 6TX London | England | British | 124009130001 | |||||
| KALIFA, Ron | Director | Acorn Business Park Moss Road DN32 0LW Grimsby Parkway Offices North East Lincolnshire | United Kingdom | British | 106749110001 | |||||
| WILSON, David Stephen | Director | Acorn Business Park Moss Road DN32 0LW Grimsby Parkway Offices North East Lincolnshire | England | British | 100909000001 |
Who are the persons with significant control of CARDSAVE MERCHANT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cardsave Holdings Limited | Apr 06, 2016 | Acorn Business Park, Moss Road DN32 0LW Grimsby Parkway Offices South Humberside England | No | ||||
| |||||||
Natures of Control
| |||||||
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