Leeds
LS1 2ND
Director Name | Wendy Elizabeth Johnson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Teal Close Banbury Oxfordshire OX16 9UU |
Secretary Name | Mrs Wendy Johnson |
---|---|
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Teal Close Banbury Oxfordshire OX16 9UU |
Website | www.securecardpayment.net |
---|---|
Email address | [email protected] |
Telephone | 0845 3011600 |
Telephone region | Unknown |
Registered Address | Ground Floor 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Hugh Walker Johnson 50.00% Ordinary |
---|---|
50 at £1 | Wendy Elizabeth Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,810 |
Gross Profit | £2,396 |
Net Worth | -£42,020 |
Current Liabilities | £42,120 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 July 2018 | Delivered on: 14 August 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (1 page) |
13 March 2019 | Registered office address changed from 7 - 8 Henrietta Street Henrietta Street Covent Garden London WC2E 8PS England to Ground Floor 23 Park Square Leeds LS1 2nd on 13 March 2019 (1 page) |
13 March 2019 | Director's details changed for Mr Hugh Walker Johnson on 13 February 2019 (2 pages) |
26 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
14 August 2018 | Registered office address changed from 18 Teal Close Banbury Oxfordshire OX16 9UU to 7 - 8 Henrietta Street Henrietta Street Covent Garden London WC2E 8PS on 14 August 2018 (1 page) |
14 August 2018 | Registration of charge 067741200001, created on 26 July 2018 (17 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
26 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 December 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 December 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
14 August 2012 | Termination of appointment of Wendy Johnson as a secretary (1 page) |
14 August 2012 | Termination of appointment of Wendy Johnson as a secretary (1 page) |
14 August 2012 | Termination of appointment of Wendy Johnson as a director (1 page) |
14 August 2012 | Termination of appointment of Wendy Johnson as a director (1 page) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Registered office address changed from 122 Churchill Road Bicester Oxfordshire OX26 4XD England on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 122 Churchill Road Bicester Oxfordshire OX26 4XD England on 10 January 2012 (1 page) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Hugh Walker Johnson on 13 January 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Registered office address changed from 18 Teal Close Banbury Oxfordshire OX16 9UU United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Secretary's details changed for Wendy Johnson on 13 January 2010 (1 page) |
1 March 2010 | Director's details changed for Wendy Elizabeth Johnson on 13 January 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Registered office address changed from 18 Teal Close Banbury Oxfordshire OX16 9UU United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 18 Teal Close Banbury Oxfordshire OX16 9UU United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Hugh Walker Johnson on 13 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Wendy Johnson on 13 January 2010 (1 page) |
1 March 2010 | Director's details changed for Wendy Elizabeth Johnson on 13 January 2010 (2 pages) |
16 December 2008 | Incorporation (13 pages) |
16 December 2008 | Incorporation (13 pages) |