Company NamePayquick Limited
Company StatusDissolved
Company Number08847120
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Istvan Aurelian Kovacs
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityRomanian
StatusClosed
Appointed18 January 2017(3 years after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE
Director NameMr Ankur Grover
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceOther
Correspondence Address10/904 Gh-4 Orange Country
Ahinsa Khand - Indipuram
Ghaziabad
201014
Director NameMr Masroor Ahmad Khan Lodi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceOther
Correspondence AddressB-14/A 3rd Floor
Abul Fazal Enclave 1
Near Rafi Complex, Jamia Nagar
110025
Director NameMr Istvan Aurelian Kovacs
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityRomanian
StatusResigned
Appointed07 February 2014(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Costa Street
Middlesbrough
Cleveland
TS1 4PJ
Director NameMrs Anita Benge
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 May 2015)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Watch Oak Business Centre
Chain Lane
Battle
TN33 0GB
Director NameMiss Nicole Pickering
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 2015)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressUnit 8 Watch Oak Business Centre
Chain Lane
Battle
TN33 0GB
Director NameMr Garry Race
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(1 year, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Watch Oak Business Centre
Chain Lane
Battle
TN33 0GB
Director NameMr John Pratt
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 01 October 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressUnit 8 Watch Oak Business Centre
Chain Lane
Battle
TN33 0GB
Director NameMr Mohammed Khalid Chaudary
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address60 Pickles Lane
Bradford
West Yorkshire
BD7 4DN
Director NameMr Jean Selvaratnan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2016(2 years after company formation)
Appointment DurationResigned same day (resigned 01 February 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address85 Costa Street
Middlesbrough
Cleveland
TS1 4PJ
Director NameMr Aydin Ozer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2017Registered office address changed from 85 Costa Street Middlesbrough Cleveland TS1 4PJ England to Boho One Bridge Street West Middlesbrough TS2 1AE on 7 August 2017 (1 page)
7 August 2017Cessation of Aydin Ozer as a person with significant control on 1 May 2017 (1 page)
7 August 2017Termination of appointment of Aydin Ozer as a director on 1 August 2017 (1 page)
7 August 2017Appointment of Mr Istvan Aurelian Kovacs as a director on 18 January 2017 (2 pages)
7 August 2017Registered office address changed from 85 Costa Street Middlesbrough Cleveland TS1 4PJ England to Boho One Bridge Street West Middlesbrough TS2 1AE on 7 August 2017 (1 page)
7 August 2017Cessation of Aydin Ozer as a person with significant control on 1 May 2017 (1 page)
7 August 2017Notification of Istvan Aurelian Kovacs as a person with significant control on 1 August 2017 (2 pages)
7 August 2017Termination of appointment of Aydin Ozer as a director on 1 August 2017 (1 page)
7 August 2017Appointment of Mr Istvan Aurelian Kovacs as a director on 18 January 2017 (2 pages)
7 August 2017Notification of Istvan Aurelian Kovacs as a person with significant control on 1 August 2017 (2 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
11 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
11 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 January 2017Termination of appointment of Istvan Aurelian Kovacs as a director on 18 January 2017 (1 page)
31 January 2017Termination of appointment of Istvan Aurelian Kovacs as a director on 18 January 2017 (1 page)
31 January 2017Appointment of Mr Aydin Ozer as a director on 18 January 2017 (2 pages)
31 January 2017Appointment of Mr Aydin Ozer as a director on 18 January 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Termination of appointment of Mohammed Khalid Chaudary as a director on 1 February 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Termination of appointment of Mohammed Khalid Chaudary as a director on 1 February 2016 (1 page)
5 May 2016Termination of appointment of Jean Selvaratnan as a director on 1 February 2016 (1 page)
5 May 2016Termination of appointment of Jean Selvaratnan as a director on 1 February 2016 (1 page)
11 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Istvan Aurelian Kovacs
(5 pages)
11 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Istvan Aurelian Kovacs
(5 pages)
15 March 2016Registered office address changed from 60 Pickles Lane Bradford West Yorkshire BD7 4DN to 85 Costa Street Middlesbrough Cleveland TS1 4PJ on 15 March 2016 (1 page)
15 March 2016Appointment of Mr Istvan Aurelian Kovacs as a director on 7 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2016
(3 pages)
15 March 2016Appointment of Mr Istvan Aurelian Kovacs as a director on 7 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2016
(3 pages)
15 March 2016Registered office address changed from 60 Pickles Lane Bradford West Yorkshire BD7 4DN to 85 Costa Street Middlesbrough Cleveland TS1 4PJ on 15 March 2016 (1 page)
8 February 2016Appointment of Mr Jean Selvaratnan as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Jean Selvaratnan as a director on 1 February 2016 (2 pages)
8 December 2015Appointment of Mr Mohammed Khalid Chaudary as a director on 7 December 2015 (2 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Appointment of Mr Mohammed Khalid Chaudary as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mr Mohammed Khalid Chaudary as a director on 7 December 2015 (2 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
7 December 2015Termination of appointment of John Pratt as a director on 1 October 2015 (1 page)
7 December 2015Termination of appointment of Nicole Pickering as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Nicole Pickering as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Nicole Pickering as a director on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB to 60 Pickles Lane Bradford West Yorkshire BD7 4DN on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB to 60 Pickles Lane Bradford West Yorkshire BD7 4DN on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle TN33 0GB to 60 Pickles Lane Bradford West Yorkshire BD7 4DN on 7 December 2015 (1 page)
7 December 2015Termination of appointment of John Pratt as a director on 1 October 2015 (1 page)
7 December 2015Termination of appointment of John Pratt as a director on 1 October 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 August 2015Appointment of Mr John Pratt as a director on 1 August 2015 (2 pages)
18 August 2015Appointment of Mr John Pratt as a director on 1 August 2015 (2 pages)
18 August 2015Termination of appointment of Garry Race as a director on 1 August 2015 (1 page)
18 August 2015Appointment of Mr John Pratt as a director on 1 August 2015 (2 pages)
18 August 2015Termination of appointment of Garry Race as a director on 1 August 2015 (1 page)
18 August 2015Termination of appointment of Garry Race as a director on 1 August 2015 (1 page)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
13 July 2015Director's details changed for Mr Gary Race on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Gary Race as a director on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Gary Race on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Gary Race as a director on 13 July 2015 (2 pages)
14 May 2015Termination of appointment of Anita Benge as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Anita Benge as a director on 14 May 2015 (1 page)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Appointment of Miss Nicole Pickering as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Miss Nicole Pickering as a director on 14 May 2015 (2 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
6 May 2015Appointment of Mrs Anita Benge as a director on 15 January 2015 (2 pages)
6 May 2015Termination of appointment of Ankur Grover as a director on 15 January 2015 (1 page)
6 May 2015Termination of appointment of Masroor Ahmad Khan Lodi as a director on 15 January 2015 (1 page)
6 May 2015Termination of appointment of Ankur Grover as a director on 15 January 2015 (1 page)
6 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Appointment of Mrs Anita Benge as a director on 15 January 2015 (2 pages)
6 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Termination of appointment of Masroor Ahmad Khan Lodi as a director on 15 January 2015 (1 page)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
(25 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
(25 pages)