Company NamePay:Way Limited
Company StatusDissolved
Company Number07940170
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date16 June 2018 (5 years, 10 months ago)
Previous NameThe Payment Gateway Limited

Business Activity

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

Directors

Secretary NameMs Gail Rachel Glover
StatusClosed
Appointed30 March 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 June 2018)
RoleCompany Director
Correspondence Address3 Faraday Court Franklin Avenue
Watford
Hertfordshire
WD18 6AD
Director NameMiss Gail Rachel Glover
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2016(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 16 June 2018)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address3 Faraday Court Franklin Avenue
Watford
Hertfordshire
WD18 6AD
Director NameMr Zaheer Abbas
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(1 month after company formation)
Appointment Duration5 days (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Twyford Abbey Road
London
NW10 7HJ
Director NameMr Jan Ahmad
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(1 month, 1 week after company formation)
Appointment Duration1 day (resigned 21 March 2012)
RoleCorporate Media
Country of ResidenceUnited Kingdom
Correspondence Address28 Twyford Abbey Road
London
NW10 7HJ
Director NameMr Jan Ahmad
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(1 month, 1 week after company formation)
Appointment Duration1 day (resigned 21 March 2012)
RoleCorporate Media
Country of ResidenceUnited Kingdom
Correspondence Address28 Twyford Abbey Road
London
NW10 7HJ
Director NameMr Zaheer Abbas
Date of BirthMay 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2016)
RolePayment Processing
Country of ResidenceEngland
Correspondence AddressC/O Sterling Finance Uk Limited Westbourne House
Ashton Under Lyne
Lancashire
OL7 9AR
Director NameMiss Gail Rachel Glover
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(4 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 March 2016)
RoleBusiness Leader
Country of ResidenceEngland
Correspondence Address1 Ascot Road
Watford
WD18 8AL
Director NameMr Zaheer Abbas
Date of BirthMay 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2016(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Faraday Court Franklin Avenue
Watford
Hertforshire
WD18 6AD

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£15,266
Cash£16,790
Current Liabilities£6,659

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2018Final Gazette dissolved following liquidation (1 page)
16 March 2018Notice of final account prior to dissolution (16 pages)
15 January 2018Progress report in a winding up by the court (15 pages)
15 January 2018Progress report in a winding up by the court (15 pages)
13 January 2017Appointment of a liquidator (1 page)
13 January 2017Appointment of a liquidator (1 page)
28 December 2016Registered office address changed from 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 28 December 2016 (2 pages)
24 August 2016Appointment of Miss Gail Rachel Glover as a director on 23 August 2016 (2 pages)
24 August 2016Registered office address changed from Flat 2 83-85 Queens Road Watford Hertfordshire WD17 2QN to 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Zaheer Abbas as a director on 23 August 2016 (1 page)
24 August 2016Registered office address changed from Flat 2 83-85 Queens Road Watford Hertfordshire WD17 2QN to 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 24 August 2016 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Termination of appointment of Zaheer Abbas as a director on 23 August 2016 (1 page)
24 August 2016Appointment of Miss Gail Rachel Glover as a director on 23 August 2016 (2 pages)
11 August 2016Registered office address changed from 83 Queens Road Watford WD17 2QN England to Flat 2 83-85 Queens Road Watford Hertfordshire WD17 2QN on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from 83 Queens Road Watford WD17 2QN England to Flat 2 83-85 Queens Road Watford Hertfordshire WD17 2QN on 11 August 2016 (2 pages)
10 August 2016Order of court to wind up (2 pages)
10 August 2016Order of court to wind up (2 pages)
26 July 2016Registered office address changed from C/O Sterling Finance Uk Limited Westbourne House, 159 Oldham Road Ashton Under Lyne Lancashire OL7 9AR England to 83 Queens Road Watford WD17 2QN on 26 July 2016 (1 page)
26 July 2016Registered office address changed from C/O Sterling Finance Uk Limited Westbourne House, 159 Oldham Road Ashton Under Lyne Lancashire OL7 9AR England to 83 Queens Road Watford WD17 2QN on 26 July 2016 (1 page)
31 March 2016Appointment of Mr Zaheer Abbas as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mr Zaheer Abbas as a director on 1 March 2016 (2 pages)
30 March 2016Termination of appointment of Gail Rachel Glover as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Gail Rachel Glover as a director on 30 March 2016 (1 page)
30 March 2016Appointment of Ms Gail Rachel Glover as a secretary on 30 March 2016 (2 pages)
30 March 2016Appointment of Ms Gail Rachel Glover as a secretary on 30 March 2016 (2 pages)
6 March 2016Appointment of Miss Gail Rachel Glover as a director on 29 February 2016 (2 pages)
6 March 2016Appointment of Miss Gail Rachel Glover as a director on 29 February 2016 (2 pages)
6 March 2016Termination of appointment of Zaheer Abbas as a director on 28 February 2016 (1 page)
6 March 2016Termination of appointment of Zaheer Abbas as a director on 28 February 2016 (1 page)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
15 February 2016Registered office address changed from 3 Franklin Avenue Watford WD18 6AD England to C/O Sterling Finance Uk Limited Westbourne House, 159 Oldham Road Ashton Under Lyne Lancashire OL7 9AR on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 3 Franklin Avenue Watford WD18 6AD England to C/O Sterling Finance Uk Limited Westbourne House, 159 Oldham Road Ashton Under Lyne Lancashire OL7 9AR on 15 February 2016 (1 page)
10 February 2016Company name changed the payment gateway LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
10 February 2016Company name changed the payment gateway LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
9 February 2016Director's details changed for Mr Zaheer Abbas on 9 February 2015 (2 pages)
9 February 2016Director's details changed for Mr Zaheer Abbas on 9 February 2015 (2 pages)
1 February 2016Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to 3 Franklin Avenue Watford WD18 6AD on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to 3 Franklin Avenue Watford WD18 6AD on 1 February 2016 (1 page)
22 October 2015Director's details changed for Mr Zaheer Abbas on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Zaheer Abbas on 22 October 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Registered office address changed from Sterling Finance Westbourne House 159 Oldham Road Ashton-Under-Lyne Lancashire OL7 9AR to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Sterling Finance Westbourne House 159 Oldham Road Ashton-Under-Lyne Lancashire OL7 9AR to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 23 July 2015 (1 page)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
28 February 2015Registered office address changed from 47 College Yard Gammons Lane Watford Hertfordshire WD24 6BQ England to Sterling Finance Westbourne House 159 Oldham Road Ashton-Under-Lyne Lancashire OL7 9AR on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 47 College Yard Gammons Lane Watford Hertfordshire WD24 6BQ England to Sterling Finance Westbourne House 159 Oldham Road Ashton-Under-Lyne Lancashire OL7 9AR on 28 February 2015 (1 page)
24 February 2015Registered office address changed from 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to 47 College Yard Gammons Lane Watford Hertfordshire WD24 6BQ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to 47 College Yard Gammons Lane Watford Hertfordshire WD24 6BQ on 24 February 2015 (1 page)
23 February 2015Registered office address changed from 3 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 3 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD England to 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 23 February 2015 (1 page)
17 February 2015Registered office address changed from 133 Houndsditch 5Th Floor London EC3A 7BX United Kingdom to 3 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 133 Houndsditch 5Th Floor London EC3A 7BX United Kingdom to 3 3 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 17 February 2015 (1 page)
4 August 2014Registered office address changed from 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ to 133 Houndsditch 5Th Floor London EC3A 7BX on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ to 133 Houndsditch 5Th Floor London EC3A 7BX on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ to 133 Houndsditch 5Th Floor London EC3A 7BX on 4 August 2014 (1 page)
22 July 2014Amended total exemption small company accounts made up to 28 February 2013 (5 pages)
22 July 2014Amended total exemption small company accounts made up to 28 February 2013 (5 pages)
11 July 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
11 July 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
2 December 2013Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 2 December 2013 (1 page)
22 November 2013Registered office address changed from C/O Zee Abbas 47 College Yard 5 Gammons Lane Watford Hertfordshire WD24 6BQ England on 22 November 2013 (1 page)
22 November 2013Registered office address changed from C/O Zee Abbas 47 College Yard 5 Gammons Lane Watford Hertfordshire WD24 6BQ England on 22 November 2013 (1 page)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 October 2013Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Zee Abbas 47 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Zee Abbas 47 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Zee Abbas 47 47 College Yard 5 Gammons Lane Watford Herts WD24 6BQ England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Unit a2 Livingston Court 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT England on 4 October 2013 (1 page)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Mr Zaheer Abbas on 20 March 2013 (2 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Mr Zaheer Abbas on 20 March 2013 (2 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 August 2012Registered office address changed from 28 Twyford Abbey Road London NW10 7HJ United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 28 Twyford Abbey Road London NW10 7HJ United Kingdom on 20 August 2012 (1 page)
21 March 2012Termination of appointment of Jan Ahmad as a director (1 page)
21 March 2012Appointment of Mr Zaheer Abbas as a director (2 pages)
21 March 2012Appointment of Mr Zaheer Abbas as a director (2 pages)
21 March 2012Termination of appointment of Jan Ahmad as a director (1 page)
20 March 2012Termination of appointment of Zaheer Abbas as a director (1 page)
20 March 2012Termination of appointment of Zaheer Abbas as a director (1 page)
20 March 2012Appointment of Mr Jan Ahmad as a director (2 pages)
20 March 2012Appointment of Mr Jan Ahmad as a director (2 pages)
14 March 2012Termination of appointment of Jan Ahmad as a director (1 page)
14 March 2012Termination of appointment of Jan Ahmad as a director (1 page)
14 March 2012Appointment of Mr Zaheer Abbas as a director (2 pages)
14 March 2012Appointment of Mr Zaheer Abbas as a director (2 pages)
7 February 2012Incorporation (36 pages)
7 February 2012Incorporation (36 pages)