About

Registered Number: 06618967
Date of Incorporation: 13/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 27 Farnell Road, Isleworth, TW7 6EX,

 

Founded in 2008, Pay Smart Ltd have registered office in Isleworth, it's status in the Companies House registry is set to "Dissolved". The current directors of Pay Smart Ltd are listed as Meghjani, Sulaiman Sadruddin, Meghjani, Jasmine Sulaiman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEGHJANI, Sulaiman Sadruddin 13 June 2008 - 1
MEGHJANI, Jasmine Sulaiman 13 June 2008 01 April 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 21 May 2019
AAMD - Amended Accounts 10 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 June 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 30 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 09 November 2016
AD01 - Change of registered office address 22 September 2016
AR01 - Annual Return 06 July 2016
AD01 - Change of registered office address 06 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 12 July 2015
AD01 - Change of registered office address 12 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 03 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
287 - Change in situation or address of Registered Office 11 November 2008
225 - Change of Accounting Reference Date 18 August 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.