Company NamePugglepay Ltd
Company StatusDissolved
Company Number08077277
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamePaymentlogic Ltd

Business Activity

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

Directors

Director NameJohan Friis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySwedish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDanderydsgatan 24
Stockholm
11426
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2012(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address10th -11th Floor 88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1000 at £1Smart Payments Nordic Ab
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
4 November 2014Application to strike the company off the register (3 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
22 May 2014Termination of appointment of Online Corporate Secretaries Limited as a secretary on 19 May 2014 (2 pages)
22 May 2014Termination of appointment of Online Corporate Secretaries Limited as a secretary on 19 May 2014 (2 pages)
19 February 2014Accounts made up to 31 May 2013 (3 pages)
19 February 2014Accounts made up to 31 May 2013 (3 pages)
19 July 2013Registered office address changed from 10th - 11th Floor 88 Wood Street London EC2V 7RS United Kingdom on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from 10th - 11th Floor 88 Wood Street London EC2V 7RS United Kingdom on 19 July 2013 (2 pages)
11 July 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 11 July 2013 (1 page)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
9 April 2013Director's details changed for Johan Friis on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Johan Friis on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Johan Friis on 8 April 2013 (2 pages)
28 June 2012Company name changed paymentlogic LTD\certificate issued on 28/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-27
(3 pages)
28 June 2012Company name changed paymentlogic LTD\certificate issued on 28/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-27
(3 pages)
21 May 2012Incorporation (34 pages)
21 May 2012Incorporation (34 pages)