Wimbledon
London
SW19 7BG
Director Name | Mr Ted Bechman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Conway Road Raynes Park London SW20 8PA |
Director Name | Mr Rupert Walsh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-21 Jockey's Fields London WC1R 4BW |
Director Name | Mr Simon Nicholas Hall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Jockey's Fields London WC1R 4BW |
Director Name | Mr Warren Michael Moore |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Jockey's Fields London WC1R 4BW |
Director Name | Mr Philip Neil Lowe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Jockey's Fields London WC1R 4BW |
Registered Address | 20-21 Jockey's Fields London WC1R 4BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £0.01 | Peter Turner 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Termination of appointment of Philip Neil Lowe as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Warren Michael Moore as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Simon Nicholas Hall as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Warren Michael Moore as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Philip Neil Lowe as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Simon Nicholas Hall as a director on 1 October 2016 (1 page) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
27 October 2015 | Appointment of Mr Philip Neil Lowe as a director on 14 October 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 October 2015 | Appointment of Mr Philip Neil Lowe as a director on 14 October 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 October 2015 | Termination of appointment of Ted Bechman as a director on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Rupert Walsh as a director on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Rupert Walsh as a director on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Ted Bechman as a director on 13 October 2015 (1 page) |
15 September 2015 | Registered 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 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
15 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
15 September 2015 | Registered 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 2015 | Company name changed paybrite LIMITED\certificate issued on 10/09/15
|
10 September 2015 | Change of name notice (2 pages) |
10 September 2015 | Change of name notice (2 pages) |
10 September 2015 | Company name changed paybrite LIMITED\certificate issued on 10/09/15
|
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 August 2014 | Appointment of Mr Warren Michael Moore as a director on 14 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Rupert Walsh as a director on 14 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Simon Nicholas Hall as a director on 14 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Warren Michael Moore as a director on 14 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Rupert Walsh as a director on 14 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Simon Nicholas Hall as a director on 14 August 2014 (2 pages) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|