Company NameRadius Payment Solutions Holdings 4 Limited
Company StatusDissolved
Company Number08872248
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date26 May 2018 (5 years, 11 months ago)
Previous NameKnights Newco 4 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Stanley Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameMr Michael Goldstein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG

Contact

Websitewww.radiuspaymentsolutions.com

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

17k at £0.001Maximiliano Sassaroli
100.00%
Ordinary

Financials

Year2014
Net Worth£83,335

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Return of final meeting in a members' voluntary winding up (10 pages)
11 January 2018Register(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 2017Register 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 2017Registered 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 2017Declaration of solvency (5 pages)
21 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(2 pages)
21 December 2017Declaration of solvency (5 pages)
21 December 2017Appointment of a voluntary liquidator (2 pages)
21 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(2 pages)
21 December 2017Appointment of a voluntary liquidator (2 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2017Termination of appointment of Roy Alfred Sciortino as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Roy Alfred Sciortino as a director on 31 January 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 17.02
(3 pages)
18 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 17.02
(3 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 July 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
6 July 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 17.02
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 19 May 2014
  • GBP 17.02
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 17.02
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 19 May 2014
  • GBP 17.02
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 17.02
(3 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 November 2014Change of name notice (2 pages)
28 November 2014Company name changed knights newco 4 LIMITED\certificate issued on 28/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
(2 pages)
28 November 2014Change of name notice (2 pages)
28 November 2014Company name changed knights newco 4 LIMITED\certificate issued on 28/11/14 (2 pages)
2 October 2014Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page)
20 August 2014Termination of appointment of Michael Goldstein as a director on 31 July 2014 (1 page)
20 August 2014Termination of appointment of Michael Goldstein as a director on 31 July 2014 (1 page)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)