About

Registered Number: 08048834
Date of Incorporation: 27/04/2012 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 5 months ago)
Registered Address: The Mille, 1000 Great West Road, Brentford, TW8 9DW,

 

Founded in 2012, Epayments Processing Ltd are based in Brentford, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Farooq, Zaki, Farooq, Zaki, Gooch, Benjamin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAROOQ, Zaki 27 April 2012 15 June 2017 1
GOOCH, Benjamin 27 April 2012 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
FAROOQ, Zaki 27 April 2012 15 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
PSC04 - N/A 05 April 2018
CH01 - Change of particulars for director 05 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AD01 - Change of registered office address 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
PSC07 - N/A 27 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 23 November 2015
AD01 - Change of registered office address 23 November 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 04 September 2014
AA01 - Change of accounting reference date 29 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 14 May 2013
AA01 - Change of accounting reference date 15 April 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
NEWINC - New incorporation documents 27 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.