Manchester
M2 5NT
Director Name | Lukas Reif |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Austria |
Status | Closed |
Appointed | 10 November 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 January 2014) |
Role | Head Of Finance |
Country of Residence | Austria |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Engelbert Van Pelt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 November 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 January 2014) |
Role | Ceo Wallie |
Country of Residence | Netherlands |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Carlos Carrasco |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Economist |
Correspondence Address | 51 Macclesfield House Central Street London EC1V 8BA |
Director Name | Wim Jagtenberg |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Rijperweg 4 2601 Bh Bloemendaal The Netherlands |
Secretary Name | Carlos Carrasco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Macclesfield House Central Street London EC1V 8BA |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Wh International Payment Services Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,069 |
Net Worth | -£249,006 |
Cash | £23,154 |
Current Liabilities | £39,086 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2014 | Final Gazette dissolved following liquidation (1 page) |
18 October 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
18 October 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 December 2012 | Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 10 December 2012 (2 pages) |
6 December 2012 | Declaration of solvency (7 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
6 December 2012 | Declaration of solvency (7 pages) |
6 December 2012 | Appointment of a voluntary liquidator (1 page) |
6 December 2012 | Appointment of a voluntary liquidator (1 page) |
14 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 February 2012 | Registered office address changed from 1 Ropemaker Street London EC2Y 9HT on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 1 Ropemaker Street London EC2Y 9HT on 14 February 2012 (1 page) |
11 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2011 | Appointment of Director Engelbert Van Pelt as a director (2 pages) |
6 December 2011 | Appointment of Director Lukas Reif as a director (2 pages) |
6 December 2011 | Appointment of Director Engelbert Van Pelt as a director on 10 November 2011 (2 pages) |
6 December 2011 | Appointment of Director Lukas Reif as a director on 10 November 2011 (2 pages) |
5 December 2011 | Termination of appointment of Carlos Carrasco as a secretary on 10 November 2011 (1 page) |
5 December 2011 | Termination of appointment of Wim Jagtenberg as a director on 10 November 2011 (1 page) |
5 December 2011 | Appointment of Johan Stephan Luiting as a director on 10 November 2011 (2 pages) |
5 December 2011 | Termination of appointment of Carlos Carrasco as a secretary (1 page) |
5 December 2011 | Termination of appointment of Wim Jagtenberg as a director (1 page) |
5 December 2011 | Appointment of Johan Stephan Luiting as a director (2 pages) |
29 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Wim Jagtenberg on 13 February 2010 (2 pages) |
24 April 2010 | Director's details changed for Wim Jagtenberg on 13 February 2010 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
11 June 2009 | Appointment Terminated Director carlos carrasco (1 page) |
11 June 2009 | Appointment terminated director carlos carrasco (1 page) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
30 January 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
30 January 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
27 November 2007 | Accounts made up to 28 February 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
25 April 2007 | Return made up to 13/02/07; full list of members (7 pages) |
25 April 2007 | Return made up to 13/02/07; full list of members (7 pages) |
23 February 2006 | Memorandum and Articles of Association (8 pages) |
23 February 2006 | Memorandum and Articles of Association (8 pages) |
13 February 2006 | Incorporation (12 pages) |
13 February 2006 | Incorporation (12 pages) |