Company NamePay Europe Holdings Ltd
Company StatusDissolved
Company Number06995357
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesPay Europe Holding Ltd and Pay Solutions Europe Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMelinda Eriksson
Date of BirthMay 1978 (Born 46 years ago)
NationalityHungarian
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceAustria
Correspondence Address89 Worship Street
London
EC2A 2BF
Director NameJohn Islander
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Worship Street
London
EC2A 2BF
Secretary NameHFM Tax & Business Services Ltd (Corporation)
StatusClosed
Appointed19 August 2009(same day as company formation)
Correspondence Address89 Worship Street
London
EC2A 2BF
Director NameTorleihf Ulf Alexius Lindman
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed06 January 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTunnlandsgatan 5
Norrkoping
60208
Director NameMichael Lindstrom
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed06 January 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLangasliden 5
Goteborg
41270

Location

Registered AddressHfm Tax & Accounts
89 Worship Street
London
EC2A 2BF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

121.2k at £1Iqsis LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,477
Cash£40,402
Current Liabilities£242,788

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
6 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of Christer Eriksson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Manfred Meyer as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Christer Eriksson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Manfred Meyer as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Director's details changed for Melinda Kallinger on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Melinda Kallinger on 5 July 2017 (2 pages)
13 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
13 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 121,190
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 121,190
(6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 121,190
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 121,190
(5 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (16 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (16 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 121,190

Statement of capital on 2014-09-10
  • GBP 121,190
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015.
(7 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 121,190

Statement of capital on 2014-09-10
  • GBP 121,190
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015.
(7 pages)
5 September 2014Director's details changed for Melinda Kallinger on 18 August 2014 (2 pages)
5 September 2014Director's details changed for Melinda Kallinger on 18 August 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 December 2013Director's details changed for John Islander on 20 June 2013 (2 pages)
6 December 2013Director's details changed for John Islander on 20 June 2013 (2 pages)
20 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 121,190
(6 pages)
20 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 121,190
(6 pages)
11 September 2013Termination of appointment of Michael Lindstrom as a director (1 page)
11 September 2013Termination of appointment of Michael Lindstrom as a director (1 page)
3 September 2013Change of name with request to seek comments from relevant body (2 pages)
3 September 2013Change of name notice (2 pages)
3 September 2013Company name changed pay solutions europe LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-13
(2 pages)
3 September 2013Company name changed pay solutions europe LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-13
(2 pages)
3 September 2013Change of name with request to seek comments from relevant body (2 pages)
3 September 2013Change of name notice (2 pages)
20 June 2013Amended accounts made up to 31 August 2012 (5 pages)
20 June 2013Amended accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 April 2013Termination of appointment of Torleihf Ulf Alexius Lindman as a director (1 page)
17 April 2013Termination of appointment of Torleihf Ulf Alexius Lindman as a director (1 page)
2 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
24 September 2012Second filing of SH01 previously delivered to Companies House (6 pages)
24 September 2012Second filing of SH01 previously delivered to Companies House (6 pages)
8 August 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 121,191
  • ANNOTATION A second filing SH01 was registered on 24/09/12.
(4 pages)
8 August 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 121,191
  • ANNOTATION A second filing SH01 was registered on 24/09/12.
(4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 121,191
  • ANNOTATION A second filing SH01 with allotment date 23/04/12.
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 121,191
  • ANNOTATION A second filing SH01 with allotment date 23/04/12.
(3 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2011Secretary's details changed for Hfm Tax & Business Services Ltd on 8 June 2011 (2 pages)
9 June 2011Secretary's details changed for Hfm Tax & Business Services Ltd on 8 June 2011 (2 pages)
9 June 2011Secretary's details changed for Hfm Tax & Business Services Ltd on 8 June 2011 (2 pages)
7 January 2011Company name changed pay europe holding LTD\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2011Company name changed pay europe holding LTD\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2011Appointment of John Islander as a director (2 pages)
6 January 2011Appointment of Torleihf Ulf Alexius Lindman as a director (2 pages)
6 January 2011Appointment of John Islander as a director (2 pages)
6 January 2011Appointment of Michael Lindstrom as a director (2 pages)
6 January 2011Appointment of Michael Lindstrom as a director (2 pages)
6 January 2011Appointment of Torleihf Ulf Alexius Lindman as a director (2 pages)
29 December 2010Registered office address changed from , Hfm Tax & Accounts 89 Worship Street, London, Ec2a 2Bf1, United Kingdom on 29 December 2010 (1 page)
29 December 2010Registered office address changed from , Hfm Tax & Accounts 89 Worship Street, London, Ec2a 2Bf1, United Kingdom on 29 December 2010 (1 page)
22 December 2010Registered 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 2010Registered 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 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
12 December 2009Statement of company's objects (2 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 December 2009Statement of company's objects (2 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 August 2009Incorporation (12 pages)
19 August 2009Incorporation (12 pages)