Leeds
LS11 5QR
Director Name | Mr Michael Goldstein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Roy Alfred Sciortino |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Website | www.radiuspaymentsolutions.com |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
17k at £0.001 | Maximiliano Sassaroli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,335 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
11 January 2018 | Register(s) moved to registered inspection location Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG (2 pages) |
27 December 2017 | Register inspection address has been changed to Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG (2 pages) |
27 December 2017 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 27 December 2017 (2 pages) |
21 December 2017 | Declaration of solvency (5 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Declaration of solvency (5 pages) |
21 December 2017 | Appointment of a voluntary liquidator (2 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Appointment of a voluntary liquidator (2 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
1 February 2017 | Termination of appointment of Roy Alfred Sciortino as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Roy Alfred Sciortino as a director on 31 January 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 July 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
6 July 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Statement of capital following an allotment of shares on 19 May 2014
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Statement of capital following an allotment of shares on 19 May 2014
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
28 November 2014 | Change of name notice (2 pages) |
28 November 2014 | Company name changed knights newco 4 LIMITED\certificate issued on 28/11/14
|
28 November 2014 | Change of name notice (2 pages) |
28 November 2014 | Company name changed knights newco 4 LIMITED\certificate issued on 28/11/14 (2 pages) |
2 October 2014 | Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page) |
20 August 2014 | Termination of appointment of Michael Goldstein as a director on 31 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Michael Goldstein as a director on 31 July 2014 (1 page) |
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|