Company NamePagos Group Limited
Company StatusDissolved
Company Number04189886
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Piers Quine Harwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleManaging Director
Correspondence AddressThe Old Rectory
Fitzhead
Taunton
Somerset
TA4 3JT
Director NameMorris Munro Hogg
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleConsultant
Correspondence Address37 Lye Green Road
Chesham
Buckinghamshire
HP5 3LS
Secretary NameJonathan Piers Quine Harwood
NationalityBritish
StatusClosed
Appointed01 May 2001(1 month after company formation)
Appointment Duration4 years, 10 months (closed 28 February 2006)
RoleManaging Director
Correspondence AddressThe Old Rectory
Fitzhead
Taunton
Somerset
TA4 3JT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSarah Helen Swan
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Windmill Street
Brill
Buckinghamshire
HP18 9TG
Director NameRobert Leslie Paterson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Montrose Avenue
London
NW6 6LB
Director NameMiss Jill Mytton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview Farm, Folley Road
Ackleton
Wolverhampton
Shropshire
WV6 7JL
Director NameMr Bradley Marsh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(12 months after company formation)
Appointment Duration6 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kingsmead Close
Sidcup
Kent
DA15 7LA

Location

Registered Address7 Albion Court
Albion Place
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Director resigned (1 page)
8 June 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 March 2004Director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 June 2003Return made up to 29/03/03; full list of members (10 pages)
12 April 2003Registered office changed on 12/04/03 from: wendell court 16-20 wendell road london W12 9RT (1 page)
5 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Director resigned (1 page)
1 May 2002Return made up to 29/03/02; full list of members (7 pages)
1 May 2002New director appointed (2 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2002Registered office changed on 27/02/02 from: 31 harley street london W1G 9QS (1 page)
11 February 2002Ad 22/05/01--------- £ si [email protected]=9812 £ ic 1/9813 (3 pages)
17 December 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
29 March 2001Incorporation (18 pages)