Company NamePaypoint Limited
DirectorsErtugrul Hocaoglu and Hussein Halil Mustafa
Company StatusDissolved
Company Number01435686
CategoryPrivate Limited Company
Incorporation Date9 July 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameErtugrul Hocaoglu
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(15 years, 9 months after company formation)
Appointment Duration29 years
RoleIce Cream Manufacturer
Correspondence Address43 Knapmill Road
Bellingham
London
SE6 3TA
Director NameHussein Halil Mustafa
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(15 years, 9 months after company formation)
Appointment Duration29 years
RoleIce Cream Manufacturer
Correspondence Address18 Avondale Rise
Peckham
London
SE15 4AL
Secretary NameErtugrul Hocaoglu
NationalityBritish
StatusCurrent
Appointed07 April 1995(15 years, 9 months after company formation)
Appointment Duration29 years
RoleIce Cream Manufacturer
Correspondence Address43 Knapmill Road
Bellingham
London
SE6 3TA
Director NameMr Dominic Albert Rossi
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 1995)
RoleSalesman
Correspondence AddressLynwood 2 Whitecroft Close
Beckenham
Kent
BR3 3AN
Director NameMr Dominic Patrick Rossi
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 1995)
RoleSalesman
Correspondence Address89 Chesterfield Drive
Riverhead
Sevenoaks
Kent
TN13 2EQ
Secretary NameMrs Jane May Rossi
NationalityBritish
StatusResigned
Appointed20 May 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address89 Chesterfield Drive
Riverhead
Sevenoaks
Kent
TN13 2EQ

Location

Registered AddressLevy Gee
Wettern House 56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 June 1998Dissolved (1 page)
10 March 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
18 December 1996Registered office changed on 18/12/96 from: 21 briar lane croydon surrey CR0 5AD (1 page)
13 December 1996Appointment of a voluntary liquidator (1 page)
8 July 1996Return made up to 12/06/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
10 May 1995Registered office changed on 10/05/95 from: 89 chesterfield drive riverhead sevenoaks kent TN13 2EQ (1 page)
10 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
10 May 1995Secretary resigned (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)