Company NameYour Payroll Services Limited
Company StatusDissolved
Company Number10052324
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Fraser James Higgs
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMezzanine Lower Thames Street
St Magnus House,3 Lower Thames Street
London
EC3R 6HE
Director NameMr Stuart Cocks
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Prince Of Wales House 3 Bluecoats Av
Hertfordshire
SG14 1PB

Location

Registered AddressMezzanine Lower Thames Street
St Magnus House,3 Lower Thames Street
London
EC3R 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Registered office address changed from Ground Floor, Prince of Wales House 3 Bluecoats Avenue Hertfordshire SG14 1PB United Kingdom to PO Box EC3R 6HE Mezzanine Lower Thames Street St Magnus House,3 Lower Thames Street London EC3R 6HE on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Ground Floor, Prince of Wales House 3 Bluecoats Avenue Hertfordshire SG14 1PB United Kingdom to PO Box EC3R 6HE Mezzanine Lower Thames Street St Magnus House,3 Lower Thames Street London EC3R 6HE on 4 October 2017 (1 page)
27 September 2017Notification of Fraser Higgs as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Notification of Sarah Higgs as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Notification of Sarah Higgs as a person with significant control on 2 August 2017 (2 pages)
27 September 2017Cessation of Your Venture Group as a person with significant control on 2 August 2017 (1 page)
27 September 2017Notification of Fraser Higgs as a person with significant control on 2 August 2017 (2 pages)
27 September 2017Notification of Sarah Higgs as a person with significant control on 2 August 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Notification of Fraser Higgs as a person with significant control on 2 August 2017 (2 pages)
27 September 2017Cessation of Your Venture Group as a person with significant control on 2 August 2017 (1 page)
27 September 2017Cessation of Your Venture Group as a person with significant control on 27 September 2017 (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
12 January 2017Termination of appointment of Stuart Cocks as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Fraser James Higgs as a director on 1 October 2016 (2 pages)
12 January 2017Termination of appointment of Stuart Cocks as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Fraser James Higgs as a director on 1 October 2016 (2 pages)
16 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
(3 pages)
16 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
(3 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)