Company NameSocialpay Limited
Company StatusDissolved
Company Number09146098
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Rajesh Agrawal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 32 One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAmir Karmacharya
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Holland House
1-4 Bury Street
London
EC3A 5AW

Location

Registered AddressLevel 32 One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
11 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 July 2016Director's details changed for Mr Rajesh Agrawal on 30 June 2016 (3 pages)
11 July 2016Director's details changed for Mr Rajesh Agrawal on 30 June 2016 (3 pages)
30 June 2016Registered office address changed from 6th Floor Holland House 1-4 Bury Street London EC3A 5AW United Kingdom to C/O Rationalfx Level 32 One Canada Square Canary Wharf London E14 5AB on 30 June 2016 (2 pages)
30 June 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(20 pages)
30 June 2016Administrative restoration application (3 pages)
30 June 2016Administrative restoration application (3 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 June 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(20 pages)
30 June 2016Registered office address changed from 6th Floor Holland House 1-4 Bury Street London EC3A 5AW United Kingdom to C/O Rationalfx Level 32 One Canada Square Canary Wharf London E14 5AB on 30 June 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 100
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 100
(3 pages)
24 July 2014Secretary's details changed for Amir Karrmacharya on 24 July 2014 (1 page)
24 July 2014Secretary's details changed for Amir Karrmacharya on 24 July 2014 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)