Company NameL & K Payroll Services Limited
Company StatusDissolved
Company Number07573790
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Claire Louise Ashwell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Stephen Alan Dulieu
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Louise Marie Raza
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Claire Ashwell
33.33%
Ordinary A
100 at £1Louise Raza
33.33%
Ordinary A
100 at £1Stephen Dulieu
33.33%
Ordinary A

Financials

Year2014
Net Worth£25,519
Cash£96,385
Current Liabilities£84,790

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 300
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 300
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom on 25 March 2013 (1 page)
25 March 2013Director's details changed for Mr Stephen Allan Dulieu on 22 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Claire Louise Ashwell on 22 March 2013 (2 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Mrs Louise Marie Raza on 22 March 2013 (2 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Director's details changed for Mr Stephen Allan Dulieu on 1 March 2012 (2 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Mr Stephen Allan Dulieu on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Mrs Claire Louise Ashwell on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Mrs Louise Marie Raza on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Mrs Claire Louise Ashwell on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Mrs Louise Marie Raza on 1 March 2012 (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)