This company is commonly known as E-pay Holdings Limited. The company was founded 21 years ago and was given the registration number 04687850. The firm's registered office is in BILLERICAY. You can find them at Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | E-PAY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04687850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2003 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, CM12 0EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12806 Walmer, Overland Park, Kansas City, United States, | Director | 02 February 2005 | Active |
Kingfisher House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ | Secretary | 09 August 2010 | Active |
The Grange, Bayleys Hill, Sevenoaks, TN14 6HS | Secretary | 06 March 2004 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 05 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 2003 | Active |
1st Floor Devonshire House, 1 Devonshire Street, London, W1W 5DS | Director | 09 August 2010 | Active |
Oltvany Utca 17d, Budapest, Hungary, FOREIGN | Director | 15 February 2007 | Active |
Kingfisher House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ | Director | 09 August 2010 | Active |
13836 Outlook, Leawood, USA | Director | 05 March 2003 | Active |
3b Barkston Gardens, London, SW5 0ER | Director | 05 March 2003 | Active |
4601 (Suite 300), College Boulevard, Leawood, United States Of America, | Director | 09 August 2010 | Active |
Watson House, 6th Floor, Watson House, 54 Baker Street, London, United Kingdom, W1U 7BU | Director | 16 October 2017 | Active |
Kingfisher House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ | Director | 14 November 2011 | Active |
The Grange, Bayleys Hill, Sevenoaks, TN14 6HS | Director | 18 July 2003 | Active |
Euronet Worldwide, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3500 College Boulevard,, Leawood, Kansas, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-17 | Address | Move registers to sail company with new address. | Download |
2021-02-17 | Address | Move registers to sail company with new address. | Download |
2021-01-22 | Address | Change sail address company with new address. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2021-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-02 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-02 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-02 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-02 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-02 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type full. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
2017-11-06 | Officers | Termination secretary company with name termination date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.