EFFICA EXPORTS LIMITED

Suite 95 30 Woburn Place, London, WC1H 0JR
StatusDISSOLVED
Company No.05461260
CategoryPrivate Limited Company
Incorporated24 May 2005
Age19 years, 10 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 years, 8 months, 16 days

SUMMARY

EFFICA EXPORTS LIMITED is an dissolved private limited company with number 05461260. It was incorporated 19 years, 10 days ago, on 24 May 2005 and it was dissolved 10 years, 8 months, 16 days ago, on 17 September 2013. The company address is Suite 95 30 Woburn Place, London, WC1H 0JR.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Old address: Suite 12 43 Bedford Street Covent Garden London WC2E 9HA England

Change date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Old address: Suite 12 456-458 Strand London WC2R 0DZ

Change date: 2010-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-24

Officer name: Comwood Secretarial Limited

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs. Rea ketty barreau

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director komen solutions LIMITED

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 19/09/07 from: suite 22 95 wilton road london SW1V 1BZ

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Incorporation company

Date: 24 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPYFORD LTD

24 CITY QUAY,DUBLIN,

Number:FC031322
Status:ACTIVE
Category:Other company type

M BOOLELL LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11224338
Status:ACTIVE
Category:Private Limited Company

MMH K NORTH LTD

67 ST. ANDREWS DRIVE,THURSO,KW14 8QB

Number:SC626456
Status:ACTIVE
Category:Private Limited Company

NASSOL LIMITED

296 COWLEY ROAD,UXBRIDGE,UB8 2NJ

Number:04192245
Status:ACTIVE
Category:Private Limited Company

SABE INTERACTIVE LTD

BEDFORD ILAB STANNARD WAY,BEDFORD,MK44 3RZ

Number:07516640
Status:ACTIVE
Category:Private Limited Company

SAYI CONSULTANCY SERVICES LTD

5 PEACOCK HAY,MILTON KEYNES,MK4 2HS

Number:08236532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source