Company NameDay Payment And Forex Ltd
DirectorJorge Garcia Palau
Company StatusActive - Proposal to Strike off
Company Number08875042
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jorge Garcia Palau
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address225 Clapham Road
London
SW9 9BE
Director NameMr Sansao De Jesus Pina Rodrigues
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare Business Centre 245a Coldharbour Lane
Brixton
London
SW9 8RR
Director NameMr Fernando Afonso Lopes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed31 March 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 April 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharan House Suite 4
18 Union Road
London
SW4 6JP
Director NameMrs Ana Catarina De Lima Silva
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed31 March 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2017)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressCharan House Suite 4
18 Union Road
London
SW4 6JP
Director NameMr Sansao De Jesus Pina Rodrigues
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed10 January 2017(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Jonson Close Jonson Close
Mitcham
CR4 1DP

Location

Registered Address225 Clapham Road
London
SW9 9BE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £0.01Ana Catarina De Lima Silva
50.00%
Ordinary
50 at £0.01Jorge Garcia Palau
50.00%
Ordinary

Financials

Year2014
Net Worth£3,670
Cash£4,193
Current Liabilities£1,023

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 October 2021 (2 years, 6 months ago)
Next Return Due24 October 2022 (overdue)

Filing History

4 February 2021Compulsory strike-off action has been discontinued (1 page)
3 February 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2020Registered office address changed from Charan House 225 Clapham Road London London SW9 9BE England to 225 Clapham Road London London SW9 9BE on 12 October 2020 (1 page)
1 October 2020Change of details for Mr Jorge Garcia Palau as a person with significant control on 1 October 2020 (2 pages)
24 September 2020Director's details changed for Mr Jorge Garcia Palau on 24 September 2020 (2 pages)
24 September 2020Registered office address changed from Charan House Suite 5 18 Union Road London London SW4 6JP England to Charan House 225 Clapham Road London London SW9 9BE on 24 September 2020 (1 page)
12 December 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
11 October 2018Director's details changed for Mr Jorge Garcia Palau on 11 October 2018 (2 pages)
11 October 2018Registered office address changed from Charan House Suite 4 18 Union Road London London SW4 6JP to Charan House Suite 5 18 Union Road London London SW4 6JP on 11 October 2018 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Termination of appointment of Sansao De Jesus Pina Rodrigues as a director on 23 October 2017 (1 page)
24 October 2017Cessation of Ana Catarina De Lima Silva as a person with significant control on 23 October 2017 (1 page)
24 October 2017Cessation of Ana Catarina De Lima Silva as a person with significant control on 23 October 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Termination of appointment of Sansao De Jesus Pina Rodrigues as a director on 23 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
11 January 2017Termination of appointment of Ana Catarina De Lima Silva as a director on 10 January 2017 (1 page)
11 January 2017Appointment of Mr Sansao De Jesus Pina Rodrigues as a director on 10 January 2017 (2 pages)
11 January 2017Termination of appointment of Ana Catarina De Lima Silva as a director on 10 January 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
11 January 2017Appointment of Mr Sansao De Jesus Pina Rodrigues as a director on 10 January 2017 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
4 September 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
4 September 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
3 September 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 September 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 August 2015Director's details changed for Mr Jorge Garcia Palau on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Jorge Garcia Palau on 20 August 2015 (2 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Termination of appointment of Fernando Afonso Lopes as a director on 10 April 2015 (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Termination of appointment of Fernando Afonso Lopes as a director on 10 April 2015 (1 page)
4 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
4 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
29 December 2014Registered office address changed from Suite 208 Shakespeare Business Centre 245a Coldharbour Lane Brixton London London SW9 8RR England to Charan House Suite 4 18 Union Road London London SW4 6JP on 29 December 2014 (1 page)
29 December 2014Registered office address changed from Suite 208 Shakespeare Business Centre 245a Coldharbour Lane Brixton London London SW9 8RR England to Charan House Suite 4 18 Union Road London London SW4 6JP on 29 December 2014 (1 page)
2 May 2014Registered office address changed from C/O Sjpr Accountants Shakespeare Business Centre 245a Coldharbour Lane Brixton London SW9 8RR England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Sjpr Accountants Shakespeare Business Centre 245a Coldharbour Lane Brixton London SW9 8RR England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Sjpr Accountants Shakespeare Business Centre 245a Coldharbour Lane Brixton London SW9 8RR England on 2 May 2014 (1 page)
1 April 2014Appointment of Mr Fernando Afonso Lopes as a director (2 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Registered office address changed from Shakespeare Business Centre 245a Coldharbour Lane Brixton London London SW9 8RR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Shakespeare Business Centre 245a Coldharbour Lane Brixton London London SW9 8RR on 1 April 2014 (1 page)
1 April 2014Appointment of Mr Fernando Afonso Lopes as a director (2 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Registered office address changed from Shakespeare Business Centre 245a Coldharbour Lane Brixton London London SW9 8RR on 1 April 2014 (1 page)
31 March 2014Director's details changed for Mr Jorge Garcia Palau on 31 March 2014 (2 pages)
31 March 2014Appointment of Mrs Ana Catarina De Lima Silva as a director (2 pages)
31 March 2014Termination of appointment of Sansao Pina Rodrigues as a director (1 page)
31 March 2014Termination of appointment of Sansao Pina Rodrigues as a director (1 page)
31 March 2014Appointment of Mrs Ana Catarina De Lima Silva as a director (2 pages)
31 March 2014Director's details changed for Mr Jorge Garcia Palau on 31 March 2014 (2 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)