SWIPE PAY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TA

Company number 07153133
Status Active - Proposal to Strike off
Incorporation Date 10 February 2010
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1 ; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of SWIPE PAY LIMITED are www.swipepay.co.uk, and www.swipe-pay.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swipe Pay Limited is a Private Limited Company. The company registration number is 07153133. Swipe Pay Limited has been working since 10 February 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Swipe Pay Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . HUSSAIN, Shakir is a Director of the company. Secretary BROWN, Gardner Thomas has been resigned. Secretary WELLINGTON, Wilcox has been resigned. Director BROWN, Gardner Thomas has been resigned. Director BROWN, Gardner Thomas has been resigned. Director COOPER, Howard Scott has been resigned. Director WINGMEN LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
HUSSAIN, Shakir
Appointed Date: 23 December 2013
44 years old

Resigned Directors

Secretary
BROWN, Gardner Thomas
Resigned: 13 November 2012
Appointed Date: 19 January 2011

Secretary
WELLINGTON, Wilcox
Resigned: 19 January 2011
Appointed Date: 10 February 2010

Director
BROWN, Gardner Thomas
Resigned: 13 November 2012
Appointed Date: 30 September 2011
73 years old

Director
BROWN, Gardner Thomas
Resigned: 19 January 2011
Appointed Date: 10 February 2010
73 years old

Director
COOPER, Howard Scott
Resigned: 30 September 2011
Appointed Date: 19 January 2011
60 years old

Director
WINGMEN LIMITED
Resigned: 24 December 2013
Appointed Date: 09 November 2011

SWIPE PAY LIMITED Events

01 Mar 2016
Accounts for a dormant company made up to 28 February 2016
16 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

10 Sep 2015
Accounts for a dormant company made up to 28 February 2015
17 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

04 Feb 2015
Accounts for a dormant company made up to 28 February 2014
...
... and 17 more events
11 Feb 2011
Termination of appointment of Wilcox Wellington as a secretary
11 Feb 2011
Termination of appointment of Gardner Brown as a director
11 Feb 2011
Appointment of Mr Gardner Thomas Brown as a secretary
11 Feb 2011
Appointment of Mr Howard Cooper as a director
10 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted