Company NamePayfinder Limited
Company StatusDissolved
Company Number04655632
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMartin Kiersnowski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(3 days after company formation)
Appointment Duration5 years, 2 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address3 Tangier Road
Richmond
Surrey
TW10 5DP
Director NameMr Lionel William Thain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(3 days after company formation)
Appointment Duration5 years, 2 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 56 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HS
Secretary NameMr Ivan James Southall
NationalityBritish
StatusClosed
Appointed07 February 2003(3 days after company formation)
Appointment Duration5 years, 2 months (closed 16 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2007Application for striking-off (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 March 2007Return made up to 04/02/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 04/02/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 04/02/05; full list of members (2 pages)
12 January 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
15 March 2004Return made up to 04/02/04; full list of members (7 pages)
15 October 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
4 February 2003Incorporation (9 pages)