Company NamePay Dashboard UK Limited
Company StatusDissolved
Company Number09088758
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamePaybrite Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Peter John Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glendale Drive
Wimbledon
London
SW19 7BG
Director NameMr Ted Bechman
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Conway Road
Raynes Park
London
SW20 8PA
Director NameMr Rupert Walsh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Director NameMr Simon Nicholas Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2014(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Director NameMr Warren Michael Moore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2014(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Director NameMr Philip Neil Lowe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW

Location

Registered Address20-21 Jockey's Fields
London
WC1R 4BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £0.01Peter Turner
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (3 pages)
25 April 2017Application to strike the company off the register (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Termination of appointment of Philip Neil Lowe as a director on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Warren Michael Moore as a director on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Simon Nicholas Hall as a director on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Warren Michael Moore as a director on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Philip Neil Lowe as a director on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Simon Nicholas Hall as a director on 1 October 2016 (1 page)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 500
(5 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 500
(5 pages)
27 October 2015Appointment of Mr Philip Neil Lowe as a director on 14 October 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 October 2015Appointment of Mr Philip Neil Lowe as a director on 14 October 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 October 2015Termination of appointment of Ted Bechman as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Rupert Walsh as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Rupert Walsh as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Ted Bechman as a director on 13 October 2015 (1 page)
15 September 2015Registered office address changed from 11 Glendale Drive Wimbledon London SW19 7BG to 20-21 Jockey's Fields London WC1R 4BW on 15 September 2015 (1 page)
15 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
15 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
15 September 2015Registered office address changed from 11 Glendale Drive Wimbledon London SW19 7BG to 20-21 Jockey's Fields London WC1R 4BW on 15 September 2015 (1 page)
10 September 2015Company name changed paybrite LIMITED\certificate issued on 10/09/15
  • RES15 ‐ Change company name resolution on 2015-07-10
(2 pages)
10 September 2015Change of name notice (2 pages)
10 September 2015Change of name notice (2 pages)
10 September 2015Company name changed paybrite LIMITED\certificate issued on 10/09/15
  • RES15 ‐ Change company name resolution on 2015-07-10
(2 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500
(6 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500
(6 pages)
28 August 2014Appointment of Mr Warren Michael Moore as a director on 14 August 2014 (2 pages)
28 August 2014Appointment of Mr Rupert Walsh as a director on 14 August 2014 (2 pages)
28 August 2014Appointment of Mr Simon Nicholas Hall as a director on 14 August 2014 (2 pages)
28 August 2014Appointment of Mr Warren Michael Moore as a director on 14 August 2014 (2 pages)
28 August 2014Appointment of Mr Rupert Walsh as a director on 14 August 2014 (2 pages)
28 August 2014Appointment of Mr Simon Nicholas Hall as a director on 14 August 2014 (2 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)