Company NamePaycast Web Systems Ltd
Company StatusDissolved
Company Number06891773
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniele Virgilio Gentile
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCanadian
StatusClosed
Appointed12 June 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address7582 Verdier Street
Montreal
Quebec H1s 2h7
Canada
Director NameMiss Jacqueline Houguez-Simmons
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 20 September 2011)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressThe Annexe Ivy House
35 High Street
Bushey
Herts
WD23 1BD
Director NameMrs Victoria Houguez Luter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Burleigh Terrace
St Ives
Cambridgeshire
PE27 5PH
Secretary NameJacqueline Houguez-Simmons
StatusResigned
Appointed14 April 2010(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 April 2011)
RoleCompany Director
Correspondence AddressThe Annexe Ivy House
35 High Street
Bushey
Herts
WD23 1BD

Location

Registered AddressOverseas House 66-68 High Road
Bushey Heath
Bushey
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Registered office address changed from 11 Lancing House Hallam Close Watfrod Hertfordshire WD24 4RL United Kingdom on 21 April 2011 (1 page)
21 April 2011Termination of appointment of Jacqueline Houguez-Simmons as a secretary (1 page)
21 April 2011Registered office address changed from 11 Lancing House Hallam Close Watfrod Hertfordshire WD24 4RL United Kingdom on 21 April 2011 (1 page)
21 April 2011Termination of appointment of Jacqueline Houguez-Simmons as a secretary (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(5 pages)
15 September 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(5 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010Registered office address changed from 11 Lacing House Hallam Close Watfrod Hertfordshire WD24 4RL United Kingdom on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 11 Lacing House Hallam Close Watfrod Hertfordshire WD24 4RL United Kingdom on 25 June 2010 (1 page)
14 April 2010Appointment of Ms Jacqueline Houguez-Simmons as a director (2 pages)
14 April 2010Appointment of Jacqueline Houguez-Simmons as a secretary (1 page)
14 April 2010Appointment of Jacqueline Houguez-Simmons as a secretary (1 page)
14 April 2010Registered office address changed from The Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 14 April 2010 (1 page)
14 April 2010Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 14 April 2010 (1 page)
14 April 2010Appointment of Ms Jacqueline Houguez-Simmons as a director (2 pages)
22 February 2010Registered office address changed from 12 Burleigh Terrace St Ives Cambs PE27 5PH on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 12 Burleigh Terrace St Ives Cambs PE27 5PH on 22 February 2010 (1 page)
19 February 2010Termination of appointment of Victoria Luter as a director (1 page)
19 February 2010Termination of appointment of Victoria Luter as a director (1 page)
15 June 2009Director appointed daniele virgilio gentile (1 page)
15 June 2009Director appointed daniele virgilio gentile (1 page)
29 April 2009Incorporation (14 pages)
29 April 2009Incorporation (14 pages)