PRE-PAY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

PRE-PAY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03890855

Incorporation date

07/12/1999

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1999)
dot icon17/08/2011
Final Gazette dissolved following liquidation
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-05-10
dot icon17/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2011
Liquidators' statement of receipts and payments to 2011-02-09
dot icon24/09/2010
Liquidators' statement of receipts and payments to 2010-08-09
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2010-02-09
dot icon20/09/2009
Liquidators' statement of receipts and payments to 2009-08-09
dot icon02/03/2009
Liquidators' statement of receipts and payments to 2009-02-09
dot icon27/08/2008
Liquidators' statement of receipts and payments to 2008-08-09
dot icon15/04/2008
Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL
dot icon09/03/2008
Liquidators' statement of receipts and payments to 2008-08-09
dot icon19/08/2007
Liquidators' statement of receipts and payments
dot icon21/02/2007
Liquidators' statement of receipts and payments
dot icon03/09/2006
Liquidators' statement of receipts and payments
dot icon16/02/2006
Liquidators' statement of receipts and payments
dot icon15/02/2005
Statement of affairs
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Appointment of a voluntary liquidator
dot icon31/01/2005
Compulsory strike-off action has been discontinued
dot icon26/01/2005
Registered office changed on 27/01/05 from: unit 4 buckingway business park swavesey cambridge cambridgeshire CB4 5UG
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon20/12/2004
First Gazette notice for compulsory strike-off
dot icon24/05/2004
Director resigned
dot icon11/01/2004
Return made up to 08/12/03; full list of members
dot icon11/01/2004
Secretary's particulars changed;director's particulars changed
dot icon16/12/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon02/09/2003
Declaration of mortgage charge released/ceased
dot icon20/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon14/05/2003
Return made up to 08/12/02; full list of members
dot icon14/05/2003
Director's particulars changed
dot icon14/05/2003
Registered office changed on 15/05/03
dot icon28/11/2002
Certificate of change of name
dot icon13/11/2002
Director resigned
dot icon24/09/2002
Ad 17/09/02--------- £ si [email protected]=74 £ ic 1300/1374
dot icon30/07/2002
Registered office changed on 31/07/02 from: wellington house 49 waterloo road wolverhampton west midlands WV1 4UZ
dot icon24/06/2002
Particulars of mortgage/charge
dot icon23/06/2002
Nc inc already adjusted 14/06/02
dot icon23/06/2002
Resolutions
dot icon23/06/2002
Resolutions
dot icon23/06/2002
Resolutions
dot icon17/06/2002
Full accounts made up to 2000-12-31
dot icon10/04/2002
Ad 29/03/02--------- £ si [email protected]=4 £ ic 1296/1300
dot icon08/04/2002
Director resigned
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
£ nc 2403/2416 25/02/02
dot icon20/01/2002
Return made up to 08/12/01; full list of members
dot icon20/01/2002
Director's particulars changed
dot icon03/01/2002
Ad 17/12/01--------- £ si [email protected]=5 £ ic 1291/1296
dot icon23/12/2001
Ad 20/12/01--------- £ si [email protected]=2 £ ic 1289/1291
dot icon23/12/2001
Ad 20/12/01--------- £ si [email protected]=12 £ ic 1277/1289
dot icon17/12/2001
Ad 12/12/01--------- £ si [email protected]=2 £ ic 1275/1277
dot icon05/12/2001
Ad 28/11/01--------- £ si [email protected]=4 £ ic 1271/1275
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Ad 28/11/01--------- £ si [email protected]=9 £ ic 1262/1271
dot icon03/12/2001
Nc inc already adjusted 23/11/01
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon06/11/2001
Registered office changed on 07/11/01 from: 6 tettenhall road wolverhampton west midlands WV1 4SA
dot icon01/08/2001
Ad 31/08/00--------- £ si 999@1
dot icon23/07/2001
Certificate of change of name
dot icon21/06/2001
Particulars of mortgage/charge
dot icon02/05/2001
Accounting reference date extended from 30/06/00 to 30/12/00
dot icon08/04/2001
Return made up to 08/12/00; full list of members
dot icon08/04/2001
Secretary's particulars changed;director's particulars changed
dot icon27/03/2001
Registered office changed on 28/03/01 from: 6 tettenhall road wolverhampton west midlands WV1 4SA
dot icon23/03/2001
Particulars of mortgage/charge
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon21/02/2001
Div 31/01/01
dot icon18/02/2001
Ad 31/01/01--------- £ si [email protected]=12 £ ic 251/263
dot icon18/02/2001
Nc inc already adjusted 31/01/01
dot icon18/02/2001
Resolutions
dot icon18/02/2001
Resolutions
dot icon18/02/2001
Resolutions
dot icon08/02/2001
New director appointed
dot icon07/02/2001
Registered office changed on 08/02/01 from: lasyard house underhill street bridgnorth salop WV16 4BB
dot icon17/01/2001
Ad 18/12/00--------- £ si [email protected]=250 £ ic 1/251
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
£ nc 1000/1250 18/12/00
dot icon28/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon25/10/2000
Memorandum and Articles of Association
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon26/09/2000
New director appointed
dot icon24/08/2000
Resolutions
dot icon06/07/2000
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
Director resigned
dot icon15/06/2000
Memorandum and Articles of Association
dot icon03/05/2000
Certificate of change of name
dot icon30/03/2000
New secretary appointed
dot icon27/03/2000
Registered office changed on 28/03/00 from: 5-7 the lakes northampton northamptonshire NN4 7SH
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon25/01/2000
Certificate of change of name
dot icon07/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendrick, Jonathan Mark
Director
23/03/2000 - 19/03/2002
149
Lewington, Keith Edward
Nominee Director
08/12/1999 - 23/03/2000
184
Michael Keith Whitaker
Director
07/02/2001 - 17/01/2005
23
Bullen, Roger Graham
Director
08/09/2000 - 07/05/2004
30
Bowerman, Michael
Director
03/01/2001 - 01/12/2003
9

Persons with Significant Control

0

No PSC data available.

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 PRE-PAY SOLUTIONS LIMITED

PRE-PAY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 07/12/1999 with the registered office located at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PRE-PAY SOLUTIONS LIMITED?

toggle

PRE-PAY SOLUTIONS LIMITED is currently Dissolved. It was registered on 07/12/1999 and dissolved on 17/08/2011.

Where is PRE-PAY SOLUTIONS LIMITED located?

toggle

PRE-PAY SOLUTIONS LIMITED is registered at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What is the latest filing for PRE-PAY SOLUTIONS LIMITED?

toggle

The latest filing was on 17/08/2011: Final Gazette dissolved following liquidation.