PAYPATH LIMITED
NORTHWOOD

Hellopages » Hertfordshire » Three Rivers » HA6 2HR

Company number 04487208
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 2 PEMBROKE ROAD, MOOR PARK, NORTHWOOD, MIDDLESEX, HA6 2HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 100 . The most likely internet sites of PAYPATH LIMITED are www.paypath.co.uk, and www.paypath.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and three months. Paypath Limited is a Private Limited Company. The company registration number is 04487208. Paypath Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Paypath Limited is 2 Pembroke Road Moor Park Northwood Middlesex Ha6 2hr. The company`s financial liabilities are £384.54k. It is £74.15k against last year. The cash in hand is £6.27k. It is £-62.06k against last year. And the total assets are £496.27k, which is £130.39k against last year. KHOKHAR, Fahmida is a Secretary of the company. KHOKHAR, Mohammad Nawaz is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Buying and selling of own real estate".


paypath Key Finiance

LIABILITIES £384.54k
+23%
CASH £6.27k
-91%
TOTAL ASSETS £496.27k
+35%
All Financial Figures

Current Directors

Secretary
KHOKHAR, Fahmida
Appointed Date: 25 June 2003

Director
KHOKHAR, Mohammad Nawaz
Appointed Date: 25 June 2003
60 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 25 June 2003
Appointed Date: 16 July 2002

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 June 2003
Appointed Date: 16 July 2002
63 years old

Persons With Significant Control

Mr Mohammad Nawaz Khokhar
Notified on: 15 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PAYPATH LIMITED Events

10 Aug 2016
Confirmation statement made on 16 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 31 July 2014
15 Sep 2014
Registered office address changed from 2 Pembroke Road Northwood Middlesex HA6 2HR to 2 Pembroke Road Moor Park Northwood Middlesex HA6 2HR on 15 September 2014
...
... and 34 more events
08 Jul 2003
Director resigned
08 Jul 2003
New director appointed
08 Jul 2003
New secretary appointed
08 Jul 2003
Registered office changed on 08/07/03 from: 16 st john street london EC1M 4NT
16 Jul 2002
Incorporation

PAYPATH LIMITED Charges

19 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Upper ground floor flat b 68 anson road london. By way of…

Similar Companies

PAYPARTNERS LIMITED PAYPASS LIMITED PAYPEANUTS LTD PAYPER APP LIMITED PAYPER BOX LIMITED PAYPER LIMITED PAYPER WASTE LTD