Company NameBlakemoor Payment Services Limited
Company StatusDissolved
Company Number10049654
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Directors

Director NameMrs Linda Ann Gous
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(same day as company formation)
RoleFinancial Technology
Country of ResidenceEngland
Correspondence AddressCrepping House Crepping Hall Road
Wakes Colne
Colchester
Essex
CO6 2AL
Director NameMr Richard Charles Gous
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2016(same day as company formation)
RoleFinancial Technology
Country of ResidenceEngland
Correspondence AddressCrepping House Crepping Hall Road
Wakes Colne
Colchester
Essex
CO6 2AL
Director NameMr Stephen Joseph Riedlinger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleFinancial Technology
Country of ResidenceUnited Kingdom
Correspondence Address24 Hamilton Road
Brentford
Middlesex
TW8 0QE
Secretary NameMrs Sula Riedlinger
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address24 Hamilton Road
Brentford
Middlesex
TW8 0QE

Location

Registered AddressCrepping House Crepping Hall Road
Wakes Colne
Colchester
Essex
CO6 2AL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWakes Colne
WardRural North

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
30 May 2017Application to strike the company off the register (3 pages)
7 July 2016Termination of appointment of Sula Riedlinger as a secretary on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL England to Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 24 Hamilton Road Brentford Middlesex TW8 0QE United Kingdom to Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Sula Riedlinger as a secretary on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL England to Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 24 Hamilton Road Brentford Middlesex TW8 0QE United Kingdom to Crepping House Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Stephen Joseph Riedlinger as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Stephen Joseph Riedlinger as a director on 7 July 2016 (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)