Company NamePaymill UK Ltd
Company StatusDissolved
Company Number08123392
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameChipmunk E-Services UK Limited

Business Activity

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

Directors

Director NameJoerg Paul Sutara
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed15 July 2014(2 years after company formation)
Appointment Duration2 years, 1 month (closed 23 August 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSt Cajetanstrasse 43
Munich
81669
Director NameFrederik Roever
Date of BirthJuly 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address101 Wigmore Street
London
W1U 1QU
Director NameDr Stefan Sambol
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2012(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11th Floor Parker Tower
43-49 Parker Street
London
WC2B 5PS
Director NameMr Kilian Josef Wilhelm Thalhammer
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed05 March 2013(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2014)
RoleCo-Founder Of Paymill
Country of ResidenceGermany
Correspondence Address11th Floor Parker Tower
43-49 Parker Street
London
WC2B 5PS

Contact

Websitewww.paymill.org

Location

Registered AddressOxford House Oxford House
76 Oxford Street
London
W1D 1BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£98,425
Net Worth£2,825
Current Liabilities£101,184

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
16 March 2015Registered office address changed from 11Th Floor Parker Tower 43-49 Parker Street London WC2B 5PS to C/O Rocket Internet Uk Oxford House Oxford House 76 Oxford Street London W1D 1BS on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 11Th Floor Parker Tower 43-49 Parker Street London WC2B 5PS to C/O Rocket Internet Uk Oxford House Oxford House 76 Oxford Street London W1D 1BS on 16 March 2015 (1 page)
8 September 2014Appointment of Joerg Paul Sutara as a director on 15 July 2014 (2 pages)
8 September 2014Termination of appointment of Kilian Josef Wilhelm Thalhammer as a director on 15 July 2014 (1 page)
8 September 2014Termination of appointment of Kilian Josef Wilhelm Thalhammer as a director on 15 July 2014 (1 page)
8 September 2014Appointment of Joerg Paul Sutara as a director on 15 July 2014 (2 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
28 May 2014Full accounts made up to 30 June 2013 (12 pages)
28 May 2014Full accounts made up to 30 June 2013 (12 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
5 April 2013Termination of appointment of Stefan Sambol as a director (1 page)
5 April 2013Termination of appointment of Stefan Sambol as a director (1 page)
4 April 2013Appointment of Kilian Thalhammer as a director (2 pages)
4 April 2013Appointment of Kilian Thalhammer as a director (2 pages)
25 February 2013Director's details changed for Dr Stefan Sambol on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Dr Stefan Sambol on 25 February 2013 (2 pages)
18 February 2013Appointment of Dr Stefan Sambol as a director (2 pages)
18 February 2013Appointment of Dr Stefan Sambol as a director (2 pages)
18 February 2013Termination of appointment of Frederik Roever as a director (1 page)
18 February 2013Termination of appointment of Frederik Roever as a director (1 page)
17 August 2012Company name changed chipmunk e-services uk LIMITED\certificate issued on 17/08/12
  • CONNOT ‐
(3 pages)
17 August 2012Company name changed chipmunk e-services uk LIMITED\certificate issued on 17/08/12
  • CONNOT ‐
(3 pages)
10 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-23
(1 page)
10 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-23
(1 page)
12 July 2012Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 12 July 2012 (1 page)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)