Company NamePayroll For You Ltd
Company StatusDissolved
Company Number06919847
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Eric Martin McIntyre
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(1 year, 11 months after company formation)
Appointment Duration2 years (closed 07 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMr Matthew Jonathan Coates
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Saxon Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1NP
Secretary NameMrs Sarah Elisabeth Brown
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address42 Saxon Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1NP
Director NameMr Shiraz Kassam Hirji
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Herts
EN5 4BE

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Eric Mcintyre
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (3 pages)
11 January 2013Application to strike the company off the register (3 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(3 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(3 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(3 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
17 June 2011Appointment of Mr Eric Mcintyre as a director (2 pages)
17 June 2011Termination of appointment of Shiraz Hirji as a director (1 page)
17 June 2011Termination of appointment of Shiraz Hirji as a director (1 page)
17 June 2011Appointment of Mr Eric Mcintyre as a director (2 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 February 2011Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 February 2011Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
16 June 2010Director's details changed for Mr Shiraz Kassam Hirji on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Shiraz Kassam Hirji on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Shiraz Kassam Hirji on 1 January 2010 (2 pages)
25 November 2009Termination of appointment of Matthew Coates as a director (2 pages)
25 November 2009Registered office address changed from 42 Saxon Road Whittlesey Peterborough PE7 1NP United Kingdom on 25 November 2009 (2 pages)
25 November 2009Termination of appointment of Sarah Brown as a secretary (2 pages)
25 November 2009Registered office address changed from 42 Saxon Road Whittlesey Peterborough PE7 1NP United Kingdom on 25 November 2009 (2 pages)
25 November 2009Termination of appointment of Sarah Brown as a secretary (2 pages)
25 November 2009Appointment of Mr Shiraz Kassam Hirji as a director (3 pages)
25 November 2009Termination of appointment of Matthew Coates as a director (2 pages)
25 November 2009Appointment of Mr Shiraz Kassam Hirji as a director (3 pages)
1 June 2009Incorporation (13 pages)
1 June 2009Incorporation (13 pages)