Company NameOui Payroll Services Limited
Company StatusDissolved
Company Number08518308
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameOui Paryoll Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Hirenbhai Patel
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 05 April 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFloor 12 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Talib Hussain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Pullan Avenue
Bradford
BD2 3RL
Director NameMr John Cubbins
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(3 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 01 August 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address33 Throgmorton Street
London
EC2N 2BR

Location

Registered AddressFloor 12 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Hiernbhal Patel
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Director's details changed for Mr Hirenbhai Patel on 1 January 2014 (2 pages)
24 June 2014Director's details changed for Mr Hirenbhai Patel on 1 January 2014 (2 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Director's details changed for Mr Hirenbhai Patel on 1 January 2014 (2 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
12 December 2013Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page)
30 August 2013Director's details changed for Mr Patel Hirenbhai on 1 August 2013 (3 pages)
30 August 2013Director's details changed for Mr Patel Hirenbhai on 1 August 2013 (3 pages)
30 August 2013Director's details changed for Mr Patel Hirenbhai on 1 August 2013 (3 pages)
15 August 2013Appointment of Mr Patel Hirenbhai as a director (2 pages)
15 August 2013Appointment of Mr Patel Hirenbhai as a director (2 pages)
15 August 2013Termination of appointment of John Cubbins as a director (1 page)
15 August 2013Termination of appointment of John Cubbins as a director (1 page)
15 August 2013Termination of appointment of Talib Hussain as a director (1 page)
15 August 2013Termination of appointment of Talib Hussain as a director (1 page)
17 June 2013Appointment of Mr John Cubbins as a director (2 pages)
17 June 2013Registered office address changed from Glyde House Glydegate Bradford BD5 0BQ United Kingdom on 17 June 2013 (1 page)
17 June 2013Appointment of Mr John Cubbins as a director (2 pages)
17 June 2013Registered office address changed from Glyde House Glydegate Bradford BD5 0BQ United Kingdom on 17 June 2013 (1 page)
17 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
17 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
4 June 2013Change of name notice (2 pages)
4 June 2013Change of name notice (2 pages)
4 June 2013Company name changed oui paryoll services LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-20
(2 pages)
4 June 2013Company name changed oui paryoll services LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-20
(2 pages)
7 May 2013Incorporation (36 pages)
7 May 2013Incorporation (36 pages)