This company is commonly known as Payprop Capital Limited. The company was founded 17 years ago and was given the registration number 06116678. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | PAYPROP CAPITAL LIMITED |
---|---|---|
Company Number | : | 06116678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2007 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF | Corporate Secretary | 01 January 2008 | Active |
9, Martin's Shaw, Chipstead, Sevenoaks, TN13 2SE | Director | 01 July 2008 | Active |
9, Merlewood, Sevenoaks, England, TN13 3JP | Director | 20 February 2013 | Active |
2, Oakdene Road, Sevenoaks, United Kingdom, TN13 3HH | Secretary | 19 February 2007 | Active |
41 De Keur Avenue, Vierlanden, Durbanville, South Africa, 7550 | Director | 19 February 2007 | Active |
Avenue Centrale 85, 1884 Villars Sur Ollon, Vaud, Switzerland, | Director | 19 February 2007 | Active |
Mr Johannes Van Eeden | ||
Notified on | : | 01 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Mr Dawid Eduard Malan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Martins Shaw, Chipstead, Sevenoaks, England, TN13 2SE |
Nature of control | : |
|
Mr Johannes Van Eeden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | South African |
Country of residence | : | Switzerland |
Address | : | Avenue Centrale, 119, 1884 Villars-Sur-Ollon, Switzerland, |
Nature of control | : |
|
Mr Jacobus Liebenberg Van Eeden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 9 Merlewood, Sevenoaks, United Kingdom, TN13 3JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-24 | Gazette | Gazette notice voluntary. | Download |
2023-01-16 | Dissolution | Dissolution application strike off company. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Officers | Change corporate secretary company with change date. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.