Company NameIPAY International Limited
Company StatusDissolved
Company Number09964099
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Iliana Luchezarova Radeva
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBulgarian
StatusClosed
Appointed01 March 2020(4 years, 1 month after company formation)
Appointment Duration1 year (closed 16 March 2021)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressDunne & Waterman, Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameMr Irfan Rasmally
Date of BirthDecember 1980 (Born 43 years ago)
NationalityMauritian
StatusResigned
Appointed21 January 2016(same day as company formation)
RoleExecutive Director
Country of ResidenceBulgaria
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY

Location

Registered AddressDunne & Waterman, Hamilton House
1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
7 December 2020Application to strike the company off the register (1 page)
3 August 2020Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ England to Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA on 3 August 2020 (1 page)
19 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 March 2020Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 36 Whitefriars Street London EC4Y 8BQ on 20 March 2020 (1 page)
12 March 2020Termination of appointment of Irfan Rasmally as a director on 1 March 2020 (1 page)
12 March 2020Appointment of Ms Iliana Luchezarova Radeva as a director on 1 March 2020 (2 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020Total exemption full accounts made up to 31 December 2018 (5 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
8 January 2018Director's details changed for Mr Irfan Rasmally on 8 January 2018 (2 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
6 March 2017Registered office address changed from Level 33, 25 Canada Square Canary Wharf London E14 5LB England to Grand Union House 20 Kentish Town Road London NW1 9NX on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Level 33, 25 Canada Square Canary Wharf London E14 5LB England to Grand Union House 20 Kentish Town Road London NW1 9NX on 6 March 2017 (1 page)
15 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
6 June 2016Registered office address changed from C/O Fco Georgiou & Prasanna Llp Central Point 45 Beech Street London EC2Y 8AD England to Level 33, 25 Canada Square Canary Wharf London E14 5LB on 6 June 2016 (1 page)
6 June 2016Registered office address changed from C/O Fco Georgiou & Prasanna Llp Central Point 45 Beech Street London EC2Y 8AD England to Level 33, 25 Canada Square Canary Wharf London E14 5LB on 6 June 2016 (1 page)
26 May 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
26 May 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)