Company NameEpayslips Ltd
Company StatusDissolved
Company Number08110585
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Brabbins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCng Associates 23 Austin Friars
London
EC2N 2QP
Secretary NameCNG Associates Ltd (Corporation)
StatusClosed
Appointed19 June 2012(same day as company formation)
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Michael Haim Alculumbre
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCng Associates 2 London Wall Buildings
London
EC2M 5UU
Director NameMr Gideon Ruben Elichaoff
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCng Associates 2 London Wall Buildings
London
EC2M 5UU
Director NameGcrypt Ltd (Corporation)
StatusResigned
Appointed19 June 2012(same day as company formation)
Correspondence AddressSuite 5, 116 Ballards Lane
London
N3 2DN

Location

Registered AddressCng Associates
23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at £1Gcrypt LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
17 September 2021Application to strike the company off the register (1 page)
1 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
3 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
28 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
28 June 2018Secretary's details changed for Cng Associates Ltd on 28 June 2018 (1 page)
26 June 2018Change of details for Sslp Group Ltd as a person with significant control on 19 June 2018 (2 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
2 February 2018Registered office address changed from Cng Associates 2 London Wall Buildings London EC2M 5UU to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 (1 page)
17 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 July 2017Notification of Sslp Group Ltd as a person with significant control on 8 February 2017 (2 pages)
5 July 2017Notification of Sslp Group Ltd as a person with significant control on 8 February 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
9 February 2017Termination of appointment of Gideon Ruben Elichaoff as a director on 9 February 2017 (1 page)
9 February 2017Appointment of Mr Nigel Brabbins as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mr Nigel Brabbins as a director on 9 February 2017 (2 pages)
9 February 2017Termination of appointment of Gideon Ruben Elichaoff as a director on 9 February 2017 (1 page)
6 January 2017Termination of appointment of Michael Haim Alculumbre as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Gcrypt Ltd as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Michael Haim Alculumbre as a director on 6 January 2017 (1 page)
6 January 2017Appointment of Mr Gideon Ruben Elichaoff as a director on 6 January 2017 (2 pages)
6 January 2017Appointment of Mr Gideon Ruben Elichaoff as a director on 6 January 2017 (2 pages)
6 January 2017Termination of appointment of Gcrypt Ltd as a director on 6 January 2017 (1 page)
15 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Director's details changed for Gcrypt Ltd on 15 August 2016 (1 page)
15 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Director's details changed for Gcrypt Ltd on 15 August 2016 (1 page)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
18 January 2015Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
18 January 2015Director's details changed for Gcrypt Ltd on 18 January 2015 (1 page)
18 January 2015Director's details changed for Gcrypt Ltd on 18 January 2015 (1 page)
18 January 2015Secretary's details changed for Cng Associates Ltd on 18 January 2015 (1 page)
18 January 2015Secretary's details changed for Cng Associates Ltd on 18 January 2015 (1 page)
18 January 2015Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
4 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)