Company NameEuropay (Services) Ltd.
DirectorJim Kelly
Company StatusDissolved
Company Number04898162
CategoryPrivate Limited Company
Incorporation Date14 September 2003(20 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 NameJim Kelly
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2003(same day as company formation)
RoleAdministrator
Correspondence Address2 St. Michaels Terrace
Alexandra Palace
London
N22 7SJ
Secretary NameKate Nobbs
NationalityBritish
StatusCurrent
Appointed02 August 2004(10 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address2 St Michaels Terrace
Woodgreen
London
N22 7SJ
Director NameClare Coyle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2003(same day as company formation)
RoleAdministrator
Correspondence Address2 St Michaels Terrace
Alexandra Palace
London
N22 7SJ
Secretary NameClare Coyle
NationalityBritish
StatusResigned
Appointed14 September 2003(same day as company formation)
RoleAdministrator
Correspondence Address2 St Michaels Terrace
Alexandra Palace
London
N22 7SJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 April 2007Dissolved (1 page)
18 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Appointment of a voluntary liquidator (1 page)
5 September 2005Statement of affairs (6 pages)
5 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2005Registered office changed on 23/08/05 from: unit 28 basepoint enterprise centre andersons road southampton SO14 5FE (1 page)
1 December 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 November 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
3 November 2004New secretary appointed (3 pages)
26 September 2003Secretary resigned (1 page)
14 September 2003Incorporation (20 pages)