Company NameNatpay Ltd
Company StatusDissolved
Company Number06585414
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 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 NameValentin Khapilin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityRussian
StatusClosed
Appointed02 October 2012(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 16 July 2019)
RoleBusiness Person
Country of ResidenceRussia
Correspondence Address38 Mostovaya
Voronezh
Russia
Director NameMr Sergey Yurlov
Date of BirthMay 1973 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressUl. Marsala Rybalka 1035, Byt 1
Most
Cz, 434 01
Czech Republic
Secretary NameMiss Natalia Yurlova
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUl. Marsala Rybalka 1035, Byt 1
Most
Cz, 434 01
Czech Republic

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Valentin Khapilin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000
Current Liabilities£496,891

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Notification of Valentin Khapilin as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
13 September 2017Notification of Valentin Khapilin as a person with significant control on 13 September 2017 (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 August 2016Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to 72 Great Suffolk Street London SE1 0BL on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to 72 Great Suffolk Street London SE1 0BL on 2 August 2016 (1 page)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(3 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(3 pages)
15 March 2015Registered office address changed from 116-128 North End Road Office 11 London England W14 9PP to 86-90 Paul Street 4Th Floor London EC2A 4NE on 15 March 2015 (1 page)
15 March 2015Registered office address changed from 116-128 North End Road Office 11 London England W14 9PP to 86-90 Paul Street 4Th Floor London EC2A 4NE on 15 March 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
7 April 2014Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
7 April 2014Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
28 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
2 October 2012Appointment of Valentin Khapilin as a director (2 pages)
2 October 2012Appointment of Valentin Khapilin as a director (2 pages)
2 October 2012Termination of appointment of Sergey Yurlov as a director (1 page)
2 October 2012Termination of appointment of Sergey Yurlov as a director (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 June 2011Termination of appointment of Natalia Yurlova as a secretary (1 page)
23 June 2011Termination of appointment of Natalia Yurlova as a secretary (1 page)
3 June 2011Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 3 June 2011 (1 page)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
13 November 2010Director's details changed for Mr Sergey Yurlov on 31 May 2010 (2 pages)
13 November 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
13 November 2010Director's details changed for Mr Sergey Yurlov on 31 May 2010 (2 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 May 2008Incorporation (17 pages)
6 May 2008Incorporation (17 pages)