About

Registered Number: 08171067
Date of Incorporation: 07/08/2012 (11 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 132-134 College Road, Harrow, HA1 1BQ,

 

Paymet Ltd was established in 2012, it's status is listed as "Dissolved". The current directors of the business are Rosa, Cristobal, Street, Maria, Bergareche, Nicolas, Chalbaud, Sergio, Fernandez Casals, Marta, Martínez Van-baumberghen, Javier, Martínez Van-baumberghen, Javier, Soto, Ignacio, Vallejo, Juan. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSA, Cristobal 06 March 2014 - 1
BERGARECHE, Nicolas 02 February 2015 31 January 2019 1
CHALBAUD, Sergio 01 May 2014 31 January 2019 1
FERNANDEZ CASALS, Marta 07 August 2012 31 January 2019 1
MARTÍNEZ VAN-BAUMBERGHEN, Javier 09 June 2014 31 January 2019 1
MARTÍNEZ VAN-BAUMBERGHEN, Javier 21 January 2013 05 March 2014 1
SOTO, Ignacio 03 October 2014 01 February 2015 1
VALLEJO, Juan 01 May 2014 31 January 2019 1
Secretary Name Appointed Resigned Total Appointments
STREET, Maria 09 October 2012 01 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 10 May 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 17 September 2018
SH01 - Return of Allotment of shares 25 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 30 May 2017
SH01 - Return of Allotment of shares 04 December 2016
AD01 - Change of registered office address 19 September 2016
CS01 - N/A 24 August 2016
SH01 - Return of Allotment of shares 14 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 30 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AD01 - Change of registered office address 26 February 2015
SH01 - Return of Allotment of shares 19 January 2015
RP04 - N/A 19 December 2014
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
RP04 - N/A 03 June 2014
SH01 - Return of Allotment of shares 14 May 2014
AA - Annual Accounts 07 May 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AR01 - Annual Return 29 August 2013
CH03 - Change of particulars for secretary 29 August 2013
AP01 - Appointment of director 21 January 2013
AP03 - Appointment of secretary 09 October 2012
NEWINC - New incorporation documents 07 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.