Company NameEft Limited
Company StatusDissolved
Company Number01910786
CategoryPrivate Limited Company
Incorporation Date2 May 1985(39 years ago)
Dissolution Date7 July 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Eryl Thomas
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 07 July 1998)
RoleHead Of Clearing Services Apacs
Correspondence Address50 John Trundle Court
London
EC2Y 8DJ
Secretary NameMr Ewen George Morrell Stamp
NationalityBritish
StatusClosed
Appointed01 September 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 07 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Lower Street
Stutton
Ipswich
Suffolk
IP9 2SQ
Director NameMr Christopher George Pearson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 07 July 1998)
RoleBanker
Correspondence AddressFenners 5 Esher Place Avenue
Esher
Surrey
KT10 8PU
Director NameMr Richard Ivan Leonard Allen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1996)
RoleChief Executive Apacs
Country of ResidenceUnited Kingdom
Correspondence Address16
Homefield Road
Warlingham
Surrey
CR6 9HQ
Secretary NameMs Susan Mary Ward
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleCompany Director
Correspondence Address95 Theydon Grove
Epping
Essex
CM16 4PZ

Location

Registered AddressMercury House
Triton Court
14 Finsbury Square
London
EC2A 1BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 1998First Gazette notice for voluntary strike-off (1 page)
4 February 1998Application for striking-off (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
17 November 1997Secretary's particulars changed (1 page)
12 September 1997Return made up to 21/08/97; full list of members (7 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
18 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 September 1995Return made up to 21/08/95; full list of members (6 pages)