ULTRA ELECTRONICS AEP PAYMENTS LIMITED
Overview
Company Name | ULTRA ELECTRONICS AEP PAYMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07517674 |
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 ULTRA ELECTRONICS AEP PAYMENTS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ULTRA ELECTRONICS AEP PAYMENTS LIMITED located?
Registered Office Address | 417 Bridport Road UB6 8UA Greenford Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ULTRA ELECTRONICS AEP PAYMENTS LIMITED?
Company Name | From | Until |
---|---|---|
BARRON MCCANN PAYMENTS LIMITED | Mar 02, 2011 | Mar 02, 2011 |
BARRON MCCANN PAYMENTS SERVICES LIMITED | Feb 04, 2011 | Feb 04, 2011 |
What are the latest accounts for ULTRA ELECTRONICS AEP PAYMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ULTRA ELECTRONICS AEP PAYMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for ULTRA ELECTRONICS AEP PAYMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Oct 24, 2014
| 4 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Anderson on May 19, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Statement of capital on Sep 27, 2013
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Appointment of Ms Mary Elizabeth Waldner as a director on Jul 01, 2013 | 2 pages | AP01 | ||||||||||
Miscellaneous Auditors resignations | 1 pages | MISC | ||||||||||
Appointment of Carlos Santiago as a director on Mar 14, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Mr Mark Anderson as a director on Mar 14, 2013 | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul David Dean as a director on Mar 31, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Alan Frederick Barker as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||
Appointment of Sharon Harris as a secretary on Jul 26, 2012 | 3 pages | AP03 | ||||||||||
Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Who are the officers of ULTRA ELECTRONICS AEP PAYMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARRIS, Sharon | Secretary | Bridport Road UB6 8UA Greenford 417 Middlesex | British | 171266800001 | ||||||||||
ANDERSON, Mark | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | Director | British | Group Marketing Director | 167373300002 | ||||||||
SANTIAGO, Carlos Ricardo | Director | Bridport Road UB6 8UA Greenford 417 Middlesex | United States | American | Director | 177398900001 | ||||||||
SHARMA, Rakesh | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | England | British | Director | 253839580001 | ||||||||
WALDNER, Mary Elizabeth | Director | Bridport Road UB6 8UA Greenford 417 Middlesex | United Kingdom | British | Director | 179547910001 | ||||||||
WALLIS, Robert | Secretary | Fifth Avenue SG62HF Letchworth Bemac House Hertfordshire United Kingdom | British | 158086250001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom |
| 134331050001 | ||||||||||
ALDERSON, Peter | Director | Crossways HP4 3NH Berkhamsted 17 Hertfordshire | United Kingdom | British | Co Director | 170418120001 | ||||||||
BARKER, Alan Frederick | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | Canada | Canadian | Director | 169759720001 | ||||||||
CLAYTON, John | Director | Pikes Hill SO43 7AY Lyndhurst Northerwood Farm Hampshire England | England | British | Company Director | 4558260001 | ||||||||
COWDRY, John Jeremy Arthur | Director | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom | United Kingdom | English | Company Director/Solicitor | 146104130001 | ||||||||
DEAN, Paul David | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | England | British | Director | 78059050002 | ||||||||
ELCOME, Geoffrey | Director | Audley Close Great Gransden SG19 3RL Sandy 5 Bedfordshire United Kingdom | United Kingdom | British | Director | 75901620002 | ||||||||
MORRISON, Robert | Director | Masefield SG4 0QB Hitchin 28 Hertfordshire England | England | British | Co Director | 33351830001 | ||||||||
TOYE, William Alfred John | Director | Fifth Avenue SG62HF Letchworth Bemac House Hertfordshire United Kingdom | United Kingdom | British | Director | 12111870001 | ||||||||
WALLIS, Robert | Director | Fifth Avenue SG62HF Letchworth Bemac House Hertfordshire United Kingdom | England | British | Director | 105879280001 |
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