Company NamePaysys Solutions Ltd
Company StatusDissolved
Company Number08170720
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Pravin Narasimhan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address236 Waterman Building 14 Westferry Road
London
E14 8JL

Location

Registered Address236 Waterman Building 14 Westferry Road
London
E14 8JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth-£721
Cash£29,429
Current Liabilities£30,150

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (3 pages)
22 October 2018Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 236 Waterman Building 14 Westferry Road London E14 8JL on 22 October 2018 (1 page)
18 October 2018Change of details for Mr Pravin Narasimhan as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Pravin Narasimhan on 18 October 2018 (2 pages)
20 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
9 July 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
11 May 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
14 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 November 2015Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
18 November 2015Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 February 2015Director's details changed for Mr Pravin Narasimhan on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Pravin Narasimhan on 13 February 2015 (2 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 6 December 2013 (1 page)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)