Company Name1st Contact Payroll Limited
Company StatusDissolved
Company Number06322942
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 8 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NameInter-Payroll Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ashley Martin Deakin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 19 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge House
Old Boars Hill
Oxford
OX1 5JQ
Secretary NameMr Ashley Martin Deakin
NationalityBritish
StatusClosed
Appointed01 October 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 19 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge House
Old Boars Hill
Oxford
OX1 5JQ
Director NameMr Reginald Lewis Bamford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hazlewell Road
London
SW15 6LH
Secretary NameMelanie Daniels
NationalityBritish
StatusClosed
Appointed08 October 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameLeverne Petersen
NationalityBritish
StatusClosed
Appointed08 October 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameCarol Shrosbee
NationalityBritish
StatusClosed
Appointed08 October 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameGaenor Dan
NationalitySouth African
StatusResigned
Appointed15 January 2008(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2010)
RoleConsultant
Correspondence Address33 Tithe Barne Close
Kingston Upon Thames
Surrey
KT2 6RZ
Secretary NameTania Browne
NationalityBritish
StatusResigned
Appointed06 February 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2010)
RoleConsultant
Correspondence Address2b Trewince Road
Raynes Park
London
SW20 8RD
Secretary NameBridget McDavid
NationalityBritish
StatusResigned
Appointed06 February 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2010)
RoleSecretary
Correspondence Address61 Chestnut Road
London
SW20 8ED
Secretary NameTony Walkley
NationalityBritish
StatusResigned
Appointed06 February 2008(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2008)
RoleSales Manager
Correspondence Address16a Brightwell Crescent
London
SW17 9AE
Secretary NameJose Castanho
NationalityBritish
StatusResigned
Appointed08 October 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2012)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameCarla Hattingh
NationalityBritish
StatusResigned
Appointed08 October 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2012)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameEmma Lovett
NationalityBritish
StatusResigned
Appointed08 October 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2012)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Contact

Websitewww.1stcontact-travelclinic.com/
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ashley Martin Deakin
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£414,407
Current Liabilities£449,532

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2015Compulsory strike-off action has been suspended (1 page)
7 October 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
11 June 2013Registration of charge 063229420002 (27 pages)
11 June 2013Registration of charge 063229420002 (27 pages)
14 February 2013Termination of appointment of Jose Castanho as a secretary (1 page)
14 February 2013Termination of appointment of Jose Castanho as a secretary (1 page)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
17 May 2012Termination of appointment of Carla Hattingh as a secretary (1 page)
17 May 2012Termination of appointment of Carla Hattingh as a secretary (1 page)
16 May 2012Termination of appointment of Carla Hattingh as a secretary (1 page)
16 May 2012Termination of appointment of Carla Hattingh as a secretary (1 page)
16 May 2012Termination of appointment of Emma Lovett as a secretary (1 page)
16 May 2012Termination of appointment of Carla Hattingh as a secretary (1 page)
16 May 2012Termination of appointment of Carla Hattingh as a secretary (1 page)
16 May 2012Termination of appointment of Emma Lovett as a secretary (1 page)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
20 October 2010Appointment of Carla Hattingh as a secretary (3 pages)
20 October 2010Appointment of Jose Castanho as a secretary (3 pages)
20 October 2010Appointment of Melanie Daniels as a secretary (3 pages)
20 October 2010Appointment of Carol Shrosbee as a secretary (3 pages)
20 October 2010Appointment of Jose Castanho as a secretary (3 pages)
20 October 2010Appointment of Emma Lovett as a secretary (3 pages)
20 October 2010Appointment of Leverne Petersen as a secretary (3 pages)
20 October 2010Appointment of Leverne Petersen as a secretary (3 pages)
20 October 2010Appointment of Emma Lovett as a secretary (3 pages)
20 October 2010Appointment of Melanie Daniels as a secretary (3 pages)
20 October 2010Appointment of Carla Hattingh as a secretary (3 pages)
20 October 2010Appointment of Carol Shrosbee as a secretary (3 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2010Termination of appointment of Tania Browne as a secretary (1 page)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Termination of appointment of Bridget Mcdavid as a secretary (1 page)
20 May 2010Termination of appointment of Bridget Mcdavid as a secretary (1 page)
20 May 2010Termination of appointment of Gaenor Dan as a secretary (1 page)
20 May 2010Termination of appointment of Tania Browne as a secretary (1 page)
20 May 2010Termination of appointment of Gaenor Dan as a secretary (1 page)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
30 October 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
26 September 2008Return made up to 24/07/08; full list of members (4 pages)
26 September 2008Return made up to 24/07/08; full list of members (4 pages)
25 September 2008Appointment terminated secretary tony walkley (1 page)
25 September 2008Appointment terminated secretary tony walkley (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New secretary appointed;new director appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed;new director appointed (1 page)
25 September 2007Company name changed inter-payroll LIMITED\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed inter-payroll LIMITED\certificate issued on 25/09/07 (2 pages)
24 July 2007Incorporation (7 pages)
24 July 2007Incorporation (7 pages)