Company NameMaxipay Payroll B26 Limited
Company StatusDissolved
Company Number05391890
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date30 July 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaximum Financial Services Limited (Corporation)
StatusClosed
Appointed14 March 2005(same day as company formation)
Correspondence Address4 Dudley Road
Tunbridge Wells
Kent
TN1 1LF
Secretary NameMaxipay Ltd (Corporation)
StatusClosed
Appointed14 March 2005(same day as company formation)
Correspondence Address4 Dudley Road
Tunbridge Wells
Kent
TN1 1LF

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£379,721
Gross Profit£275,648
Net Worth£42
Cash£112
Current Liabilities£56,109

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Return of final meeting of creditors (1 page)
30 April 2014Notice of final account prior to dissolution (1 page)
30 April 2014Notice of final account prior to dissolution (1 page)
8 April 2011Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU on 8 April 2011 (2 pages)
5 January 2011Court order insolvency:- removal of liquidator (17 pages)
5 January 2011Court order insolvency:- removal of liquidator (17 pages)
15 December 2009Registered office address changed from First Floor 89 King Street Maidstone Kent ME14 1BG on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from First Floor 89 King Street Maidstone Kent ME14 1BG on 15 December 2009 (2 pages)
21 March 2009Registered office changed on 21/03/2009 from aston house 4 dudley road tunbridge wells kent TN1 1LF (1 page)
21 March 2009Registered office changed on 21/03/2009 from aston house 4 dudley road tunbridge wells kent TN1 1LF (1 page)
18 March 2009Appointment of a liquidator (1 page)
18 March 2009Appointment of a liquidator (1 page)
10 February 2009Order of court to wind up (1 page)
10 February 2009Order of court to wind up (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
18 December 2007Registered office changed on 18/12/07 from: 123 mount pleasant road tunbridge wells kent TN1 1QR (1 page)
18 December 2007Registered office changed on 18/12/07 from: 123 mount pleasant road tunbridge wells kent TN1 1QR (1 page)
17 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 April 2007Return made up to 14/03/07; full list of members (12 pages)
30 April 2007Return made up to 14/03/07; full list of members (12 pages)
3 April 2006Return made up to 14/03/06; full list of members (7 pages)
3 April 2006Return made up to 14/03/06; full list of members (7 pages)
14 March 2005Incorporation (17 pages)
14 March 2005Incorporation (17 pages)