Company NamePaystorm Ltd
Company StatusDissolved
Company Number05379926
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAndrew Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 18 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address110a Sutherland Avenue
London
W9 2QP
Director NameKarren Ann Harker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(2 years after company formation)
Appointment Duration8 years, 4 months (closed 18 August 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address110 Sutherland Avenue
London
W9 2QP
Director NameKenneth Malcolm Jones
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Higher Westbury
Bradford Abbas
Sherborne
Dorset
DT9 6RX
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusClosed
Appointed25 May 2005(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 18 August 2015)
Correspondence AddressFourth Floor 30 - 31 Furnival Street
London
EC4A 1JQ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

900 at £1Mr Andy Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£17,425
Cash£200
Current Liabilities£775

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2014Secretary's details changed for Grosvenor Secretary Limited on 2 March 2014 (1 page)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 900
(6 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 900
(6 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 900
(6 pages)
13 March 2014Secretary's details changed for Grosvenor Secretary Limited on 2 March 2014 (1 page)
13 March 2014Secretary's details changed for Grosvenor Secretary Limited on 2 March 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
11 March 2013Secretary's details changed for Grosvenor Secretary Limited on 2 March 2013 (1 page)
11 March 2013Secretary's details changed for Grosvenor Secretary Limited on 2 March 2013 (1 page)
11 March 2013Secretary's details changed for Grosvenor Secretary Limited on 2 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Grosvenor Secretary Limited on 2 March 2010 (2 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Grosvenor Secretary Limited on 2 March 2010 (2 pages)
5 March 2010Secretary's details changed for Grosvenor Secretary Limited on 2 March 2010 (2 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 January 2010Ad 04/09/09\gbp si 900@1=900\gbp ic 900/1800\ (2 pages)
6 January 2010Ad 04/09/09\gbp si 900@1=900\gbp ic 900/1800\ (2 pages)
13 November 2009Appointment of Kenneth Malcolm Jones as a director (2 pages)
13 November 2009Appointment of Kenneth Malcolm Jones as a director (2 pages)
7 May 2009Ad 30/04/09\part-paid \gbp si 800@1=800\gbp ic 100/900\ (2 pages)
7 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
7 May 2009Ad 30/04/09\part-paid \gbp si 800@1=800\gbp ic 100/900\ (2 pages)
7 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 March 2008Return made up to 02/03/08; full list of members (3 pages)
4 March 2008Secretary's change of particulars / nemo secretaries LIMITED / 25/05/2005 (1 page)
4 March 2008Return made up to 02/03/08; full list of members (3 pages)
4 March 2008Secretary's change of particulars / nemo secretaries LIMITED / 25/05/2005 (1 page)
27 February 2008Director appointed karren harker (1 page)
27 February 2008Director appointed karren harker (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Return made up to 02/03/07; full list of members (2 pages)
9 August 2007Return made up to 02/03/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 02/03/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2006Return made up to 02/03/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
19 July 2005Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2005Registered office changed on 04/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
2 March 2005Incorporation (8 pages)
2 March 2005Incorporation (8 pages)