Company NamePays Services Limited
Company StatusDissolved
Company Number00451128
CategoryPrivate Limited Company
Incorporation Date18 March 1948(76 years, 2 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSomasundaram Ariyarajah
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySri Lankan
StatusClosed
Appointed05 June 1998(50 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address303 Grange Road
London
SE25 6TD
Secretary NameMaleka Perveen
NationalityBritish
StatusClosed
Appointed10 April 2000(52 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address303 Grange Road
London
SE25 6TD
Director NameMr Frederick Alfred Pays
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(43 years after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleGarage Proprietor
Correspondence AddressCambridge Cottage 6 Downs Bridge Road
Beckenham
Kent
BR3 2HX
Director NameMrs Thora Hilda Pays
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(43 years after company formation)
Appointment Duration9 years (resigned 10 April 2000)
RoleSecretary
Correspondence AddressCambridge Cottage 6 Downs Bridge Road
Beckenham
Kent
BR3 2HX
Secretary NameMrs Thora Hilda Pays
NationalityBritish
StatusResigned
Appointed31 March 1991(43 years after company formation)
Appointment Duration9 years (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressCambridge Cottage 6 Downs Bridge Road
Beckenham
Kent
BR3 2HX

Location

Registered AddressOffice No 6
Western International Market
Centre Hayes Road Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Financials

Year2014
Net Worth£152,268
Current Liabilities£81,552

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Compulsory strike-off action has been suspended (1 page)
26 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Compulsory strike-off action has been suspended (1 page)
20 February 2009Compulsory strike-off action has been suspended (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 July 2005Return made up to 31/03/05; full list of members (6 pages)
7 July 2005Return made up to 31/03/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
9 September 2004Return made up to 31/03/04; full list of members (6 pages)
9 September 2004Return made up to 31/03/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
10 July 2003Total exemption full accounts made up to 31 March 2001 (6 pages)
10 July 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
10 July 2003Total exemption full accounts made up to 31 March 2001 (6 pages)
10 July 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 July 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2003Return made up to 31/03/03; full list of members (6 pages)
17 September 2002Compulsory strike-off action has been discontinued (1 page)
17 September 2002Compulsory strike-off action has been discontinued (1 page)
13 September 2002Return made up to 31/03/01; full list of members (6 pages)
13 September 2002Return made up to 31/03/01; full list of members (6 pages)
12 September 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 September 2002Return made up to 31/03/02; full list of members (6 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
25 March 2002Registered office changed on 25/03/02 from: c/o fernando & co 15 trinity road tooting bec london SW17 7SD (1 page)
25 March 2002Registered office changed on 25/03/02 from: c/o fernando & co 15 trinity road tooting bec london SW17 7SD (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 69/71 cheltenham road london SE15 3AR (1 page)
8 June 2001Registered office changed on 08/06/01 from: 69/71 cheltenham road london SE15 3AR (1 page)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
5 June 2000Return made up to 31/03/00; full list of members (6 pages)
5 June 2000Return made up to 31/03/00; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: 6 downs bridge road beckenham kent BR3 5HX (1 page)
25 April 2000Registered office changed on 25/04/00 from: 6 downs bridge road beckenham kent BR3 5HX (1 page)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
27 July 1999Return made up to 31/03/99; full list of members (6 pages)
27 July 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
29 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 April 1998Return made up to 31/03/98; no change of members (4 pages)
18 April 1998Return made up to 31/03/98; no change of members (4 pages)
9 July 1997Registered office changed on 09/07/97 from: the garages cheltenham rd peckham london SE15 3AR (1 page)
9 July 1997Registered office changed on 09/07/97 from: the garages cheltenham rd peckham london SE15 3AR (1 page)
22 April 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 April 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
28 June 1995Return made up to 31/03/95; no change of members (4 pages)
28 June 1995Return made up to 31/03/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)