About

Registered Number: 06601303
Date of Incorporation: 23/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 98 Chingford Mount Road, South Chingford, London, E4 9AA

 

Pay X Services Ltd was registered on 23 May 2008 and are based in London, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTAN, Lars Olof Anders Lennart 14 March 2012 - 1
FREDRIKSSON, Mickael 01 October 2008 14 March 2012 1
HAKANSSON, Jesper 23 May 2008 14 March 2012 1
REYNOLDS, Victor 23 May 2008 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CONSAB SECRETARY LIMITED 23 May 2008 23 May 2009 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) 16 October 2018
DS01 - Striking off application by a company 03 October 2018
AA - Annual Accounts 30 June 2018
PSC04 - N/A 11 June 2018
CH01 - Change of particulars for director 08 June 2018
CS01 - N/A 23 May 2018
CH01 - Change of particulars for director 23 May 2018
PSC04 - N/A 23 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 27 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 23 August 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AA - Annual Accounts 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
RESOLUTIONS - N/A 06 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
NEWINC - New incorporation documents 23 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.