Company NameNordpay Ltd
Company StatusDissolved
Company Number06409980
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFrederic Noel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed10 November 2008(1 year after company formation)
Appointment Duration7 years, 2 months (closed 26 January 2016)
RoleEntrepreneur
Country of ResidenceEstonia
Correspondence Address13 Valge
Tallinn
10137
Director NameGaetan Collin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleBusinessman
Correspondence AddressClos Hof Te Ophem 15-2
Bruxelles
1070
Belgium
Director NameMr Cedric Godart
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleBusinessman
Correspondence AddressClos Hof Te Ophem 15-2
Bruxelles
1070
Belgium
Secretary NameArcheo & Futura Ltd (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence AddressDalton House
60 Windsor Avenue
London
SW19 2RR

Location

Registered AddressHolland House
1-4 Bury Street
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

650 at £1Mr Frederic Noel
65.00%
Ordinary
50 at £1Adrian Antohi
5.00%
Ordinary
300 at £1Alina Alistarh
30.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 October 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 1 October 2013 (1 page)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Director's details changed for Frederic Noel on 1 October 2013 (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 1 October 2013 (1 page)
1 October 2013Director's details changed for Frederic Noel on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 1 October 2013 (1 page)
1 October 2013Director's details changed for Frederic Noel on 1 October 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
20 September 2011Registered office address changed from Penhurst House, Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 20 September 2011 (1 page)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
20 September 2011Registered office address changed from Penhurst House, Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 20 September 2011 (1 page)
19 September 2011Director's details changed for Frederic Noel on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Frederic Noel on 19 September 2011 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Mister Frederic Noel on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mister Frederic Noel on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mister Frederic Noel on 5 October 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed e-link europe LTD\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed e-link europe LTD\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
28 November 2009Director's details changed for Mister Frederic Noel on 27 November 2009 (2 pages)
28 November 2009Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY on 28 November 2009 (1 page)
28 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
28 November 2009Director's details changed for Mister Frederic Noel on 27 November 2009 (2 pages)
28 November 2009Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY on 28 November 2009 (1 page)
27 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 November 2009Registered office address changed from Unit 16 483 Green Lanes London N13 4BS on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from Unit 16 483 Green Lanes London N13 4BS on 12 November 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 November 2008Return made up to 26/11/08; full list of members (3 pages)
27 November 2008Return made up to 26/11/08; full list of members (3 pages)
14 November 2008Appointment terminated director cedric godart (1 page)
14 November 2008Registered office changed on 14/11/2008 from unit 16, 91 western road brighton east sussex BN1 2NW (1 page)
14 November 2008Director appointed mister frederic noel (1 page)
14 November 2008Appointment terminated director gaetan collin (1 page)
14 November 2008Director appointed mister frederic noel (1 page)
14 November 2008Appointment terminated director cedric godart (1 page)
14 November 2008Registered office changed on 14/11/2008 from unit 16, 91 western road brighton east sussex BN1 2NW (1 page)
14 November 2008Appointment terminated director gaetan collin (1 page)
8 November 2008Company name changed web clog LTD\certificate issued on 11/11/08 (2 pages)
8 November 2008Company name changed web clog LTD\certificate issued on 11/11/08 (2 pages)
19 May 2008Company name changed mister biz LIMITED\certificate issued on 20/05/08 (2 pages)
19 May 2008Company name changed mister biz LIMITED\certificate issued on 20/05/08 (2 pages)
5 May 2008Appointment terminated secretary archeo & futura LTD (1 page)
5 May 2008Appointment terminated secretary archeo & futura LTD (1 page)
26 October 2007Incorporation (13 pages)
26 October 2007Incorporation (13 pages)