Company NameLORO Pay Ltd
Company StatusDissolved
Company Number09083733
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Matt Quinn O'Donnell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address139c Larkhall Lane
London
SW4 6RG
Director NameMr David John McKechnie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressPark View Farm New Road
Uttoxeter
Staffordshire
ST14 5DT
Secretary NameMr Ashraf Agha
StatusResigned
Appointed12 November 2014(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2015)
RoleCompany Director
Correspondence Address15 Wallace Court 300 Old Marylebone Road
London
NW1 5RH
Director NameMr Agha Ashraf Sleiman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed15 November 2014(5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLower Ground Floor 26 Finsbury Square
London
EC2A 4DS

Location

Registered AddressLower Ground Floor
26 Finsbury Square
London
EC2A 4DS

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
7 April 2016Termination of appointment of David John Mckechnie as a director on 7 April 2016 (1 page)
7 April 2016Termination of appointment of David John Mckechnie as a director on 7 April 2016 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,500
(5 pages)
4 February 2015Termination of appointment of Ashraf Agha as a secretary on 1 February 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,500
(5 pages)
4 February 2015Termination of appointment of Ashraf Agha as a secretary on 1 February 2015 (1 page)
4 February 2015Termination of appointment of Ashraf Agha as a secretary on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Agha Ashraf Sleiman as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Agha Ashraf Sleiman as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Agha Ashraf Sleiman as a director on 2 February 2015 (1 page)
28 January 2015Registered office address changed from Appartment 22 32 Grosvenor Street London W1K 4QS to Lower Ground Floor 26 Finsbury Square London EC2A 4DS on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Appartment 22 32 Grosvenor Street London W1K 4QS to Lower Ground Floor 26 Finsbury Square London EC2A 4DS on 28 January 2015 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,500
(5 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,500
(5 pages)
23 November 2014Appointment of Mr Agha Ashraf Sleiman as a director on 15 November 2014 (2 pages)
23 November 2014Appointment of Mr Agha Ashraf Sleiman as a director on 15 November 2014 (2 pages)
20 November 2014Registered office address changed from 139C Larkhall Lane London SW4 6RG England to Appartment 22 32 Grosvenor Street London W1K 4QS on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 139C Larkhall Lane London SW4 6RG England to Appartment 22 32 Grosvenor Street London W1K 4QS on 20 November 2014 (1 page)
12 November 2014Appointment of Mr Ashraf Agha as a secretary on 12 November 2014 (2 pages)
12 November 2014Appointment of Mr Ashraf Agha as a secretary on 12 November 2014 (2 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)