About

Registered Number: 06778242
Date of Incorporation: 22/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2016 (7 years and 5 months ago)
Registered Address: Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD

 

Founded in 2008, E.Z. Pay Ltd have registered office in Staffordshire, it's status at Companies House is "Dissolved". The business has one director listed as Smith, Paul Mark. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul Mark 21 May 2009 31 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 25 August 2016
RESOLUTIONS - N/A 28 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2015
4.70 - N/A 28 August 2015
DISS40 - Notice of striking-off action discontinued 22 May 2015
AR01 - Annual Return 21 May 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 29 October 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 09 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
RESOLUTIONS - N/A 04 June 2009
MEM/ARTS - N/A 06 March 2009
CERTNM - Change of name certificate 26 February 2009
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.