Company NamePayment Systems Limited
Company StatusDissolved
Company Number02695696
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 1 month ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameInpass Payment Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jaffar Agha-Jaffar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(1 year after company formation)
Appointment Duration17 years, 11 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwin Gates 4 Grenville Close
Cobham
Surrey
KT11 2JL
Director NameDr Raad Chalabi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(1 year after company formation)
Appointment Duration17 years, 11 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Court
Moscow Road
London
W2 4SN
Secretary NameSimon James Fenner
NationalityBritish
StatusClosed
Appointed01 October 2006(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address4 Kingfisher Close
Orpington
BR5 3NZ
Secretary NameDr Raad Chalabi
NationalityBritish
StatusResigned
Appointed10 March 1994(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Court
Moscow Road
London
W2 4SN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1993(1 year after company formation)
Appointment Duration1 year (resigned 10 March 1994)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address1st Floor 93-95 Borough High Street
London
SE1 1NL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

500 at 1Jaffar Agha-jaffar
50.00%
Ordinary
500 at 1Raad Chalabi
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£4,525
Current Liabilities£3,525

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
29 October 2010Application to strike the company off the register (3 pages)
29 October 2010Application to strike the company off the register (3 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 March 2010Director's details changed for Jaffar Agha-Jaffar on 10 October 2009 (2 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1,000
(5 pages)
24 March 2010Director's details changed for Dr Raad Chalabi on 10 October 2009 (2 pages)
24 March 2010Director's details changed for Jaffar Agha-Jaffar on 10 October 2009 (2 pages)
24 March 2010Director's details changed for Dr Raad Chalabi on 10 October 2009 (2 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1,000
(5 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 4 kingfisher close orpington kent BR5 3NZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from 4 kingfisher close orpington kent BR5 3NZ (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Return made up to 10/03/08; full list of members (4 pages)
30 May 2008Return made up to 10/03/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 April 2007Return made up to 10/03/07; full list of members (7 pages)
16 April 2007Return made up to 10/03/07; full list of members (7 pages)
18 October 2006Registered office changed on 18/10/06 from: 10-14 accommodation road london NW11 8EP (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Registered office changed on 18/10/06 from: 10-14 accommodation road london NW11 8EP (1 page)
18 October 2006Secretary resigned (1 page)
8 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 April 2006Return made up to 10/03/06; full list of members (5 pages)
18 April 2006Return made up to 10/03/06; full list of members (5 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 July 2005Registered office changed on 18/07/05 from: 114A cromwell road 4TH floor london SW7 4ES (1 page)
18 July 2005Registered office changed on 18/07/05 from: 114A cromwell road 4TH floor london SW7 4ES (1 page)
9 March 2005Return made up to 10/03/05; full list of members (7 pages)
9 March 2005Return made up to 10/03/05; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 March 2004Return made up to 10/03/04; full list of members (5 pages)
16 March 2004Return made up to 10/03/04; full list of members (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 March 2003Return made up to 10/03/03; full list of members (7 pages)
5 March 2003Return made up to 10/03/03; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 March 2002Return made up to 10/03/02; full list of members (6 pages)
7 March 2002Return made up to 10/03/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 May 2001Registered office changed on 30/05/01 from: 85 ballards lane london N3 1XU (1 page)
30 May 2001Registered office changed on 30/05/01 from: 85 ballards lane london N3 1XU (1 page)
26 March 2001Return made up to 10/03/01; full list of members (6 pages)
26 March 2001Return made up to 10/03/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 March 2000Return made up to 10/03/00; full list of members (6 pages)
10 March 2000Return made up to 10/03/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 March 1999Return made up to 10/03/99; no change of members (6 pages)
24 March 1999Return made up to 10/03/99; no change of members (6 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 May 1998Return made up to 10/03/98; full list of members (8 pages)
29 May 1998Return made up to 10/03/98; full list of members (8 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 March 1997Return made up to 10/03/97; full list of members (6 pages)
3 March 1997Return made up to 10/03/97; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 March 1996Return made up to 10/03/96; full list of members (7 pages)
29 March 1996Secretary's particulars changed;director's particulars changed (1 page)
29 March 1996Return made up to 10/03/96; full list of members (7 pages)
10 July 1995Auditor's resignation (1 page)
10 July 1995Auditor's resignation (1 page)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
31 March 1995Return made up to 10/03/95; full list of members (7 pages)
31 March 1995Return made up to 10/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
8 March 1994Return made up to 10/03/94; full list of members (7 pages)
12 March 1993Return made up to 10/03/93; full list of members (7 pages)
14 April 1992Memorandum and Articles of Association (12 pages)
14 April 1992Memorandum and Articles of Association (12 pages)
10 March 1992Incorporation (18 pages)