Pay 4 Toner Limited was formally closed on 2019-08-20.
Pay 4 Toner was a private limited company that was situated at 33A Niddrie Marischal Place, Edinburgh, EH16 4LR, SCOTLAND. Its total net worth was valued to be around 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 2017-04-21) was run by 1 director.
Director Jaroslaw K. who was appointed on 09 January 2019.
The company was classified as "wholesale of other office machinery and equipment" (46660).
The last confirmation statement was sent on 2018-04-20 and last time the annual accounts were sent was on 30 April 2018.
Pay 4 Toner Limited Address / Contact
Office Address
33a Niddrie Marischal Place
Town
Edinburgh
Post code
EH16 4LR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC563980
Date of Incorporation
Fri, 21st Apr 2017
Date of Dissolution
Tue, 20th Aug 2019
Industry
Wholesale of other office machinery and equipment
End of financial Year
30th April
Company age
2 years old
Account next due date
Fri, 31st Jan 2020
Account last made up date
Mon, 30th Apr 2018
Next confirmation statement due date
Sat, 4th May 2019
Last confirmation statement dated
Fri, 20th Apr 2018
Company staff
Jaroslaw K.
Position: Director
Appointed: 09 January 2019
Pawel J.
Position: Director
Appointed: 21 April 2017
Resigned: 09 January 2019
People with significant control
Mikolaj O.
Notified on
9 January 2019
Nature of control:
significiant influence or control
Pawel J.
Notified on
21 April 2017
Ceased on
9 January 2019
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-30
Balance Sheet
Current Assets
100 897
Net Assets Liabilities
677
Other
Creditors
101 724
Fixed Assets
150
Net Current Assets Liabilities
827
Total Assets Less Current Liabilities
677
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 20th, August 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 20th, August 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 4th, June 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 24th, May 2019
dissolution
Free Download
(1 page)
TM01
Director appointment termination date: January 9, 2019
filed on: 23rd, January 2019
officers
Free Download
(1 page)
PSC01
Notification of a person with significant control January 9, 2019
filed on: 23rd, January 2019
persons with significant control
Free Download
(2 pages)
AA
Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
accounts
Free Download
(2 pages)
PSC07
Cessation of a person with significant control January 9, 2019
filed on: 23rd, January 2019
persons with significant control
Free Download
(1 page)
AP01
On January 9, 2019 new director was appointed.
filed on: 23rd, January 2019
officers
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates April 20, 2018
filed on: 23rd, August 2018
confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
gazette
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 21st, April 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.