Company NameTSR Payment Solutions Ltd
Company StatusDissolved
Company Number07157543
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date7 June 2019 (4 years, 10 months ago)
Previous NameEasy Group (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luke Ian French
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(7 years after company formation)
Appointment Duration2 years, 3 months (closed 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMs Angela Emma Gould
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Conifer Walk
Stevenage
Hertfordshire
SG2 7QS
Director NameMr Charles Alan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2017)
RoleHr / Payroll Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Armitage Business Centre
Delamere Road
Cheshunt
EN8 9FN

Contact

Websitewww.easypaye.org
Telephone01438 747144
Telephone regionStevenage

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Angela Gould
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2019Final Gazette dissolved following liquidation (1 page)
7 March 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
26 July 2018Liquidators' statement of receipts and payments to 15 May 2018 (10 pages)
15 June 2017Statement of affairs (8 pages)
15 June 2017Statement of affairs (8 pages)
5 June 2017Registered office address changed from Unit 3 Armitage Business Centre Delamere Road Cheshunt EN8 9FN United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from Unit 3 Armitage Business Centre Delamere Road Cheshunt EN8 9FN United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 June 2017 (2 pages)
1 June 2017Appointment of a voluntary liquidator (1 page)
1 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-16
(1 page)
1 June 2017Appointment of a voluntary liquidator (1 page)
1 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-16
(1 page)
7 March 2017Appointment of Mr Luke Ian French as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Mr Luke Ian French as a director on 22 February 2017 (2 pages)
7 March 2017Termination of appointment of Charles Alan as a director on 22 February 2017 (1 page)
7 March 2017Termination of appointment of Charles Alan as a director on 22 February 2017 (1 page)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 February 2017Registered office address changed from Devon House Church Hill Winchmore Hill London N21 1LE United Kingdom to Unit 3 Armitage Business Centre Delamere Road Cheshunt EN8 9FN on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Devon House Church Hill Winchmore Hill London N21 1LE United Kingdom to Unit 3 Armitage Business Centre Delamere Road Cheshunt EN8 9FN on 20 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
29 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
10 February 2016Registered office address changed from Caxton Point Caxton Way Stevenage Hertfordshire SG1 2XU to Devon House Church Hill Winchmore Hill London N21 1LE on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Caxton Point Caxton Way Stevenage Hertfordshire SG1 2XU to Devon House Church Hill Winchmore Hill London N21 1LE on 10 February 2016 (1 page)
30 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
4 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2014Appointment of Mr Charles Alan as a director (2 pages)
10 June 2014Appointment of Mr Charles Alan as a director (2 pages)
6 June 2014Company name changed easy group (london) LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Company name changed easy group (london) LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Termination of appointment of Angela Gould as a director (1 page)
6 June 2014Termination of appointment of Angela Gould as a director (1 page)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
6 January 2011Appointment of Mrs Angela Emma Gould as a director (2 pages)
6 January 2011Appointment of Mrs Angela Emma Gould as a director (2 pages)
6 January 2011Termination of appointment of Charles Alan as a director (1 page)
6 January 2011Termination of appointment of Charles Alan as a director (1 page)
15 February 2010Incorporation (23 pages)
15 February 2010Incorporation (23 pages)