Company NamePayshop Limited
Company StatusDissolved
Company Number03906341
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NameElemental Productions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert William Ronald Farbrother
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 05 December 2006)
RoleCompany Director
Correspondence AddressCasa Primavera Sitio Dos Cabecados
8135/172 Almancil
Algarve
Portugal
Director NameMr Harald Ernest Smart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinkers Hall Farm
Furneux Pelham
Hertfordshire
SG9 0LJ
Secretary NameMr Harald Ernest Smart
NationalityBritish
StatusClosed
Appointed31 May 2000(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinkers Hall Farm
Furneux Pelham
Hertfordshire
SG9 0LJ
Director NameMr Keith John Baker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(10 months, 3 weeks after company formation)
Appointment Duration6 years (closed 05 December 2006)
RoleCompany Director
Correspondence AddressCasa Dos Padeiros
8 Cerra Da Cabeca De Camera
Loupe 8100-600
Algarve
Portugal
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 January 2001(1 year after company formation)
Appointment Duration5 years, 10 months (closed 05 December 2006)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Director NameDr Richard Horsnell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address14 Magnus Court
Kings Reach
Ramsey
Isle Of Man
IM8 3NT
Director NameAlvin William Els
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed02 October 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2002)
RoleCompany Director
Correspondence Address20 Cambdeboo Street
Fourlawns Gardens
Johannesburg
Witkopper
Foreign
Director NameMr Michael Francis Kirby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbotswood
Guildford
Surrey
GU1 1UX
Director NameMr Rob Stichbury
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSayonara
Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Director NameMichael Andrew Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2003)
RoleManager
Correspondence Address12 Bidoli Crescent Belaire Winelands
Estate Rsa Somerset West
Western Cape
7130
South Africa
Director NameMr Dion Russell Smit
Date of BirthApril 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2001(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 07 October 2002)
RoleManager
Country of ResidenceSouth Africa
Correspondence Address39 Oaklands Road
Orchards
Johannesburg
Gauteng 2192
Foreign
Director NameJan Hnizdo
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 January 2003)
RoleAccountant
Correspondence Address26 Westherford Street
Bryanston
South Africa
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,342,247
Cash£3,534
Current Liabilities£27,512

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Application for striking-off (1 page)
8 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
11 January 2006Return made up to 05/01/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 January 2005Return made up to 05/01/05; full list of members (10 pages)
22 September 2004Full accounts made up to 30 June 2004 (19 pages)
22 January 2004Return made up to 13/01/04; full list of members (10 pages)
30 October 2003Registered office changed on 30/10/03 from: hammond suddards edge (ref bs) 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
17 September 2003Accounts for a dormant company made up to 30 June 2003 (21 pages)
1 May 2003Group of companies' accounts made up to 30 June 2002 (35 pages)
2 March 2003Secretary's particulars changed (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
30 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
14 October 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
2 June 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 13/01/01; full list of members (8 pages)
22 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
6 February 2001Ad 18/01/01--------- £ si [email protected]=1223 £ ic 8553/9776 (2 pages)
22 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
23 November 2000Registered office changed on 23/11/00 from: 18 southampton place london WC1A 2AJ (1 page)
8 November 2000Ad 18/10/00--------- £ si [email protected]=8552 £ ic 1/8553 (2 pages)
8 November 2000Statement of affairs (8 pages)
19 October 2000S-div 16/10/00 (1 page)
19 October 2000Nc inc already adjusted 16/10/00 (1 page)
19 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
11 October 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Incorporation (18 pages)