Company NamePayerise 80 Limited
Company StatusDissolved
Company Number06486237
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jonathan Arthur Twydell-Satterly
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 10 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr  Payerise Limited (Corporation)
StatusClosed
Appointed28 January 2008(same day as company formation)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Joel Etoe
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(7 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 18 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Huntley Way
West Wimbledon
London
SW20 0AH
Director NameMr Dominic Simon John Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(7 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Spinnaker Court 1a Becketts Place
Lower Teddington Road
Hampton Wick
Surrey
KT1 4EW
Secretary NamePayerise Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressKbc Kingston Exchange 12-50 Kingsgate Road
Kingston
Surrey
KT2 5AA

Location

Registered Address84 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Current Liabilities£38,113

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Final Gazette dissolved following liquidation (1 page)
10 February 2016Completion of winding up (1 page)
10 February 2016Completion of winding up (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 October 2014Order of court to wind up (2 pages)
7 October 2014Order of court to wind up (2 pages)
25 April 2014Registered office address changed from Kbc Kingston Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA on 25 April 2014 (1 page)
25 April 2014Director's details changed for Mr Payerise Limited on 25 April 2014 (1 page)
25 April 2014Director's details changed for Mr Payerise Limited on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Kbc Kingston Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA on 25 April 2014 (1 page)
10 April 2014Director's details changed for Mr Jonathan Mark Satterly on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jonathan Mark Satterly on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jonathan Mark Satterly on 1 April 2014 (2 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Director's details changed for Mr Jonathan Mark Satterly on 1 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Jonathan Mark Satterly on 1 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Jonathan Mark Satterly on 1 February 2012 (2 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Director's details changed for Mr Payerise Limited on 28 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Payerise Limited on 28 January 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Jonathan Mark Satterly on 28 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Jonathan Mark Satterly on 28 January 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 January 2010Termination of appointment of Payerise Secretaries Limited as a secretary (2 pages)
16 January 2010Termination of appointment of Payerise Secretaries Limited as a secretary (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 April 2009Appointment terminated director dominic hill (1 page)
13 April 2009Director appointed jonathan mark satterly (2 pages)
13 April 2009Appointment terminated director dominic hill (1 page)
13 April 2009Director appointed jonathan mark satterly (2 pages)
2 February 2009Return made up to 28/01/09; full list of members (3 pages)
2 February 2009Return made up to 28/01/09; full list of members (3 pages)
20 October 2008Appointment terminated director joel etoe (1 page)
20 October 2008Appointment terminated director joel etoe (1 page)
20 October 2008Director appointed dominic hill (3 pages)
20 October 2008Director appointed dominic hill (3 pages)
6 October 2008Secretary's change of particulars / payerise secretaries LIMITED / 17/09/2008 (1 page)
6 October 2008Director's change of particulars / payerise LIMITED / 17/09/2008 (1 page)
6 October 2008Registered office changed on 06/10/2008 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
6 October 2008Director's change of particulars / payerise LIMITED / 17/09/2008 (1 page)
6 October 2008Registered office changed on 06/10/2008 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
6 October 2008Director appointed joel etoe (2 pages)
6 October 2008Director appointed joel etoe (2 pages)
6 October 2008Secretary's change of particulars / payerise secretaries LIMITED / 17/09/2008 (1 page)
28 January 2008Incorporation (17 pages)
28 January 2008Incorporation (17 pages)