Company NameUK Paymaster Limited
Company StatusDissolved
Company Number06602357
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher McCaulay Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityJamaican
StatusClosed
Appointed19 June 2009(1 year after company formation)
Appointment Duration5 years (closed 01 July 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address30 Queens Road
Edmonton
London
N9 0RB
Director NameMr Christopher McCaulay Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityJamaican
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address30 Queens Road
Edmonton
London
N9 0RB
Director NameMr Anthony Clive Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address223 Lordship Lane
Tottenham
London
N17 6AA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address707 High Road
Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Paymaster Jamaica Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,927
Current Liabilities£22,027

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Termination of appointment of Anthony Williams as a director (1 page)
31 January 2013Termination of appointment of Anthony Williams as a director (1 page)
10 July 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(4 pages)
10 July 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(4 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2010Registered office address changed from 552 High Road Tottenham London N17 9SY on 2 July 2010 (1 page)
2 July 2010Director's details changed for Christopher Mccaulay Morgan on 27 May 2010 (2 pages)
2 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Christopher Mccaulay Morgan on 27 May 2010 (2 pages)
2 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
2 July 2010Registered office address changed from 552 High Road Tottenham London N17 9SY on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 552 High Road Tottenham London N17 9SY on 2 July 2010 (1 page)
24 June 2010Director's details changed for Anthony Clive Williams on 27 May 2010 (2 pages)
24 June 2010Director's details changed for Anthony Clive Williams on 27 May 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009Return made up to 27/05/09; full list of members (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009Return made up to 27/05/09; full list of members (3 pages)
23 July 2009Director appointed christopher mcawlay morgan (1 page)
23 July 2009Director appointed christopher mcawlay morgan (1 page)
23 July 2009Registered office changed on 23/07/2009 from 28 goodge street london W1T 2QQ united kingdom (1 page)
23 July 2009Registered office changed on 23/07/2009 from 28 goodge street london W1T 2QQ united kingdom (1 page)
8 September 2008Appointment terminated director christopher morgan (1 page)
8 September 2008Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 September 2008Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 September 2008Appointment terminated director christopher morgan (1 page)
4 September 2008Director appointed anthony clive williams (1 page)
4 September 2008Director appointed anthony clive williams (1 page)
2 July 2008Director appointed christopher mccaulay morgan (2 pages)
2 July 2008Director appointed christopher mccaulay morgan (2 pages)
29 May 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
29 May 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
29 May 2008Appointment terminated director online nominees LIMITED (1 page)
29 May 2008Appointment terminated director online nominees LIMITED (1 page)
27 May 2008Incorporation (12 pages)
27 May 2008Incorporation (12 pages)