London
EC2A 2BF
Director Name | John Islander |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Worship Street London EC2A 2BF |
Secretary Name | HFM Tax & Business Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | 89 Worship Street London EC2A 2BF |
Director Name | Torleihf Ulf Alexius Lindman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 January 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Tunnlandsgatan 5 Norrkoping 60208 |
Director Name | Michael Lindstrom |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 January 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Langasliden 5 Goteborg 41270 |
Registered Address | Hfm Tax & Accounts 89 Worship Street London EC2A 2BF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
121.2k at £1 | Iqsis LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,477 |
Cash | £40,402 |
Current Liabilities | £242,788 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Christer Eriksson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Manfred Meyer as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Christer Eriksson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Manfred Meyer as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Director's details changed for Melinda Kallinger on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Melinda Kallinger on 5 July 2017 (2 pages) |
13 April 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
13 April 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (16 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (16 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
Statement of capital on 2014-09-10
|
5 September 2014 | Director's details changed for Melinda Kallinger on 18 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Melinda Kallinger on 18 August 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 December 2013 | Director's details changed for John Islander on 20 June 2013 (2 pages) |
6 December 2013 | Director's details changed for John Islander on 20 June 2013 (2 pages) |
20 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
11 September 2013 | Termination of appointment of Michael Lindstrom as a director (1 page) |
11 September 2013 | Termination of appointment of Michael Lindstrom as a director (1 page) |
3 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
3 September 2013 | Change of name notice (2 pages) |
3 September 2013 | Company name changed pay solutions europe LTD\certificate issued on 03/09/13
|
3 September 2013 | Company name changed pay solutions europe LTD\certificate issued on 03/09/13
|
3 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
3 September 2013 | Change of name notice (2 pages) |
20 June 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
20 June 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 April 2013 | Termination of appointment of Torleihf Ulf Alexius Lindman as a director (1 page) |
17 April 2013 | Termination of appointment of Torleihf Ulf Alexius Lindman as a director (1 page) |
2 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
24 September 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Secretary's details changed for Hfm Tax & Business Services Ltd on 8 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Hfm Tax & Business Services Ltd on 8 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Hfm Tax & Business Services Ltd on 8 June 2011 (2 pages) |
7 January 2011 | Company name changed pay europe holding LTD\certificate issued on 07/01/11
|
7 January 2011 | Company name changed pay europe holding LTD\certificate issued on 07/01/11
|
6 January 2011 | Appointment of John Islander as a director (2 pages) |
6 January 2011 | Appointment of Torleihf Ulf Alexius Lindman as a director (2 pages) |
6 January 2011 | Appointment of John Islander as a director (2 pages) |
6 January 2011 | Appointment of Michael Lindstrom as a director (2 pages) |
6 January 2011 | Appointment of Michael Lindstrom as a director (2 pages) |
6 January 2011 | Appointment of Torleihf Ulf Alexius Lindman as a director (2 pages) |
29 December 2010 | Registered office address changed from , Hfm Tax & Accounts 89 Worship Street, London, Ec2a 2Bf1, United Kingdom on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from , Hfm Tax & Accounts 89 Worship Street, London, Ec2a 2Bf1, United Kingdom on 29 December 2010 (1 page) |
22 December 2010 | Registered office address changed from , Hfm Tax & Business Services Ltd Ivy House, Bradgate Road, London, SE6 4JD, United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from , Hfm Tax & Business Services Ltd Ivy House, Bradgate Road, London, SE6 4JD, United Kingdom on 22 December 2010 (1 page) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Statement of company's objects (2 pages) |
12 December 2009 | Resolutions
|
12 December 2009 | Statement of company's objects (2 pages) |
12 December 2009 | Resolutions
|
19 August 2009 | Incorporation (12 pages) |
19 August 2009 | Incorporation (12 pages) |