About

Registered Number: 08299524
Date of Incorporation: 20/11/2012 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 7th Floor, 39 St. James's Street, London, SW1A 1JD

 

Pay Corporation Ltd was registered on 20 November 2012 and has its registered office in London. We don't know the number of employees at the business. The companies directors are listed as Dale, Kevin, Jackson, Philip, Rose, James Gordon-.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Kevin 12 August 2013 01 August 2014 1
JACKSON, Philip 10 May 2013 12 August 2013 1
ROSE, James Gordon- 20 November 2012 10 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 11 October 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 25 October 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 22 November 2016
AA01 - Change of accounting reference date 10 March 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 04 September 2015
AA01 - Change of accounting reference date 08 January 2015
DISS40 - Notice of striking-off action discontinued 20 December 2014
AR01 - Annual Return 17 December 2014
DISS16(SOAS) - N/A 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
AD01 - Change of registered office address 11 September 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AD01 - Change of registered office address 18 March 2013
CH01 - Change of particulars for director 11 February 2013
AD01 - Change of registered office address 18 December 2012
AD01 - Change of registered office address 07 December 2012
NEWINC - New incorporation documents 20 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.