Company NameMy Network Pays Limited
Company StatusDissolved
Company Number10913472
CategoryPrivate Limited Company
Incorporation Date14 August 2017(6 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Michael Gun-Why
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2020(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameMr Paul Henry Allington
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre 15 Redgates Lane
Sewards End
Saffron Walden
CB10 2LW
Director NameMr Stephen Terry Guest
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameChristopher John Williams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2020Appointment of Mr Stephen Michael Gun-Why as a director on 21 May 2020 (2 pages)
22 May 2020Compulsory strike-off action has been discontinued (1 page)
21 May 2020Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2020Cessation of Paul Henry Allington as a person with significant control on 20 May 2020 (1 page)
21 May 2020Termination of appointment of Christopher John Williams as a director on 20 May 2020 (1 page)
21 May 2020Termination of appointment of Stephen Terry Guest as a director on 20 May 2020 (1 page)
21 May 2020Cessation of Christopher John Williams as a person with significant control on 20 May 2020 (1 page)
21 May 2020Cessation of Stephen Terry Guest as a person with significant control on 20 May 2020 (1 page)
21 May 2020Termination of appointment of Paul Henry Allington as a director on 20 May 2020 (1 page)
21 May 2020Notification of Stephen Gun-Why as a person with significant control on 20 May 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
21 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
7 December 2018Registered office address changed from C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 7 December 2018 (1 page)
18 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
24 April 2018Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP on 24 April 2018 (1 page)
19 October 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
19 October 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
24 August 2017Director's details changed for Mr Paul Henry Allington on 14 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Paul Henry Allington on 14 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Paul Henry Allington on 14 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Paul Henry Allington on 14 August 2017 (2 pages)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)