BRIGHT PAY LIMITED

Register to unlock more data on OkredoRegister

BRIGHT PAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08552742

Incorporation date

03/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2013)
dot icon17/05/2024
Final Gazette dissolved following liquidation
dot icon17/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2023
Second filing of Confirmation Statement dated 2020-07-08
dot icon28/04/2023
Second filing of Confirmation Statement dated 2020-06-13
dot icon28/04/2023
Second filing of Confirmation Statement dated 2020-06-01
dot icon28/04/2023
Second filing of Confirmation Statement dated 2019-07-31
dot icon28/04/2023
Second filing of Confirmation Statement dated 2018-08-23
dot icon28/04/2023
Second filing of Confirmation Statement dated 2017-06-16
dot icon02/02/2023
Liquidators' statement of receipts and payments to 2022-12-14
dot icon29/12/2021
Registered office address changed from 43 Brynymor Road Gowerton Swansea SA4 3EY Wales to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-12-29
dot icon29/12/2021
Statement of affairs
dot icon29/12/2021
Appointment of a voluntary liquidator
dot icon29/12/2021
Resolutions
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon01/09/2021
Termination of appointment of Cerys Jade Celeste Horlick as a director on 2021-02-05
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon23/07/2021
Notification of Tufaeyl Ahmed Chowdury as a person with significant control on 2021-03-01
dot icon23/07/2021
Cessation of Fusion Enterprise Ltd as a person with significant control on 2021-03-01
dot icon23/07/2021
Appointment of Mr Tufaeyl Ahmed Chowdury as a director on 2020-05-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon18/02/2021
Notification of Fusion Enterprise Ltd as a person with significant control on 2021-02-05
dot icon18/02/2021
Appointment of Miss Cerys Jade Celeste Horlick as a director on 2021-02-05
dot icon18/02/2021
Termination of appointment of Muhammed Muzahid Ali as a director on 2021-02-05
dot icon18/02/2021
Cessation of Muhammed Muzahid Ali as a person with significant control on 2021-02-05
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon08/07/2020
Notification of Muhammed Muzahid Ali as a person with significant control on 2020-07-07
dot icon08/07/2020
Appointment of Mr Muhammed Muzahid Ali as a director on 2020-07-07
dot icon08/07/2020
Cessation of Mohammed Pasha as a person with significant control on 2020-07-07
dot icon08/07/2020
-
dot icon08/07/2020
Rectified The TM01 was removed from the public register on 14/09/2021 as it was invalid or ineffective
dot icon13/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon13/06/2020
Notification of Mohammed Pasha as a person with significant control on 2020-05-31
dot icon13/06/2020
Cessation of Muhammed Muzahid Ali as a person with significant control on 2020-05-31
dot icon13/06/2020
Termination of appointment of Muhammed Muzahid Ali as a director on 2020-05-31
dot icon13/06/2020
-
dot icon13/06/2020
Rectified The AP01 was removed from the public register on 14/09/2021 as it was invalid or ineffective
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/05/2020
Registered office address changed from 188 Mitcham Road London SW17 9NJ England to 43 Brynymor Road Gowerton Swansea SA4 3EY on 2020-05-14
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon31/07/2019
Confirmation statement made on 2019-06-03 with updates
dot icon31/07/2019
Termination of appointment of Mohammed Islam as a director on 2018-09-01
dot icon31/07/2019
Cessation of Mohammed Islam as a person with significant control on 2018-09-01
dot icon31/07/2019
Notification of Muhammed Muzahid Ali as a person with significant control on 2018-09-01
dot icon31/07/2019
Appointment of Mr Muhammed Muzahid Ali as a director on 2018-09-01
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/08/2018
Compulsory strike-off action has been discontinued
dot icon23/08/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon08/06/2017
Registered office address changed from C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on 2017-06-08
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Appointment of Mr Mohammed Islam as a director on 2016-07-22
dot icon22/07/2016
Termination of appointment of Richard Rahim as a director on 2016-07-22
dot icon22/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/12/2015
Appointment of Mr Richard Rahim as a director on 2015-12-05
dot icon21/07/2015
Amended total exemption full accounts made up to 2014-06-30
dot icon03/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Mohammed Pasha as a director on 2015-06-02
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon25/07/2014
Registered office address changed from 178 Merton High Street Wimbledon London SW19 1AY England to Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA on 2014-07-25
dot icon03/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Muhammed Muzahid
Director
01/09/2018 - 31/05/2020
1
Mr Mohammed Islam
Director
22/07/2016 - 01/09/2018
2
Horlick, Cerys Jade Celeste
Director
05/02/2021 - 05/02/2021
7
Pasha, Mohammed
Director
03/06/2013 - 02/06/2015
55
Rahim, Richard
Director
05/12/2015 - 22/07/2016
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT PAY LIMITED

BRIGHT PAY LIMITED is an(a) Dissolved company incorporated on 03/06/2013 with the registered office located at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT PAY LIMITED?

toggle

BRIGHT PAY LIMITED is currently Dissolved. It was registered on 03/06/2013 and dissolved on 17/05/2024.

Where is BRIGHT PAY LIMITED located?

toggle

BRIGHT PAY LIMITED is registered at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BRIGHT PAY LIMITED do?

toggle

BRIGHT PAY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRIGHT PAY LIMITED?

toggle

The latest filing was on 17/05/2024: Final Gazette dissolved following liquidation.