New Malden
Surrey
KT3 4QS
Director Name | Mr Payerise Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Joel Etoe |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 18 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Huntley Way West Wimbledon London SW20 0AH |
Director Name | Mr Dominic Simon John Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Spinnaker Court 1a Becketts Place Lower Teddington Road Hampton Wick Surrey KT1 4EW |
Secretary Name | Payerise Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Kbc Kingston Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA |
Registered Address | 84 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Current Liabilities | £38,113 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Final Gazette dissolved following liquidation (1 page) |
10 February 2016 | Completion of winding up (1 page) |
10 February 2016 | Completion of winding up (1 page) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 October 2014 | Order of court to wind up (2 pages) |
7 October 2014 | Order of court to wind up (2 pages) |
25 April 2014 | Registered office address changed from Kbc Kingston Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA on 25 April 2014 (1 page) |
25 April 2014 | Director's details changed for Mr Payerise Limited on 25 April 2014 (1 page) |
25 April 2014 | Director's details changed for Mr Payerise Limited on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Kbc Kingston Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA on 25 April 2014 (1 page) |
10 April 2014 | Director's details changed for Mr Jonathan Mark Satterly on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jonathan Mark Satterly on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jonathan Mark Satterly on 1 April 2014 (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Director's details changed for Mr Jonathan Mark Satterly on 1 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Jonathan Mark Satterly on 1 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Jonathan Mark Satterly on 1 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Director's details changed for Mr Payerise Limited on 28 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Payerise Limited on 28 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Jonathan Mark Satterly on 28 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Jonathan Mark Satterly on 28 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Termination of appointment of Payerise Secretaries Limited as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Payerise Secretaries Limited as a secretary (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 April 2009 | Appointment terminated director dominic hill (1 page) |
13 April 2009 | Director appointed jonathan mark satterly (2 pages) |
13 April 2009 | Appointment terminated director dominic hill (1 page) |
13 April 2009 | Director appointed jonathan mark satterly (2 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
20 October 2008 | Appointment terminated director joel etoe (1 page) |
20 October 2008 | Appointment terminated director joel etoe (1 page) |
20 October 2008 | Director appointed dominic hill (3 pages) |
20 October 2008 | Director appointed dominic hill (3 pages) |
6 October 2008 | Secretary's change of particulars / payerise secretaries LIMITED / 17/09/2008 (1 page) |
6 October 2008 | Director's change of particulars / payerise LIMITED / 17/09/2008 (1 page) |
6 October 2008 | Registered 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 2008 | Director's change of particulars / payerise LIMITED / 17/09/2008 (1 page) |
6 October 2008 | Registered 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 2008 | Director appointed joel etoe (2 pages) |
6 October 2008 | Director appointed joel etoe (2 pages) |
6 October 2008 | Secretary's change of particulars / payerise secretaries LIMITED / 17/09/2008 (1 page) |
28 January 2008 | Incorporation (17 pages) |
28 January 2008 | Incorporation (17 pages) |