Company NameProfpay.com Limited
Company StatusDissolved
Company Number04109981
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Lionel Jackson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Downs House
62 London Road
Abridge
Essex
RM4 1XP
Director NameGraham Edward Spavin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(same day as company formation)
RoleOperations Director
Correspondence Address40 The Oval
Sidcup
Kent
DA15 9ES
Secretary NameMr Robert Lionel Jackson
NationalityBritish
StatusClosed
Appointed17 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Downs House
62 London Road
Abridge
Essex
RM4 1XP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
22 July 2002Application for striking-off (1 page)
5 December 2001Return made up to 17/11/01; full list of members (6 pages)
16 February 2001New secretary appointed;new director appointed (2 pages)
16 February 2001New director appointed (2 pages)
15 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 February 2001Registered office changed on 15/02/01 from: 370 cranbrook road grants hill ilford essex IG2 6HY (1 page)
22 November 2000Registered office changed on 22/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
17 November 2000Incorporation (16 pages)