About

Registered Number: 08847120
Date of Incorporation: 15/01/2014 (10 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: Boho One, Bridge Street West, Middlesbrough, TS2 1AE,

 

Established in 2014, Payquick Ltd are based in Middlesbrough. We do not know the number of employees at Payquick Ltd. There are 8 directors listed as Kovacs, Istvan Aurelian, Grover, Ankur, Khan Lodi, Masroor Ahmad, Kovacs, Istvan Aurelian, Pickering, Nicole, Pratt, John, Race, Garry, Selvaratnan, Jean for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOVACS, Istvan Aurelian 18 January 2017 - 1
GROVER, Ankur 15 January 2014 15 January 2015 1
KHAN LODI, Masroor Ahmad 15 January 2014 15 January 2015 1
KOVACS, Istvan Aurelian 07 February 2014 18 January 2017 1
PICKERING, Nicole 14 May 2015 07 December 2015 1
PRATT, John 01 August 2015 01 October 2015 1
RACE, Garry 13 July 2015 01 August 2015 1
SELVARATNAN, Jean 01 February 2016 01 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
TM01 - Termination of appointment of director 07 August 2017
PSC01 - N/A 07 August 2017
AP01 - Appointment of director 07 August 2017
PSC07 - N/A 07 August 2017
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
RP04 - N/A 11 April 2016
AP01 - Appointment of director 15 March 2016
AD01 - Change of registered office address 15 March 2016
AP01 - Appointment of director 08 February 2016
AR01 - Annual Return 08 December 2015
AP01 - Appointment of director 08 December 2015
AD01 - Change of registered office address 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 13 July 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
NEWINC - New incorporation documents 15 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.