Company NameEfficient Data Processing Limited
Company StatusDissolved
Company Number02057004
CategoryPrivate Limited Company
Incorporation Date22 September 1986(37 years, 7 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alan Carmichael
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(4 years, 7 months after company formation)
Appointment Duration30 years, 2 months (closed 13 July 2021)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address112 Morden Road
London
SW19 3BP
Secretary NameMr John Carmichael
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 03 March 2010)
RoleCompany Director
Correspondence Address28 Portsdown Avenue
London
NW11 0NG

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Alan Carmichael
50.00%
Ordinary
1 at £1John Carmichael
50.00%
Ordinary

Financials

Year2014
Net Worth£41
Current Liabilities£415

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
16 April 2021Application to strike the company off the register (3 pages)
18 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 August 2019Change of details for Mr Alan Carmichael as a person with significant control on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Alan Carmichael on 14 August 2019 (2 pages)
24 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
20 August 2018Director's details changed for Mr Alan Carmichael on 20 August 2018 (2 pages)
20 August 2018Change of details for Mr Alan Carmichael as a person with significant control on 20 August 2018 (2 pages)
9 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Director's details changed for Mr Alan Carmichael on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Alan Carmichael on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Alan Carmichael on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of John Carmichael as a secretary (1 page)
15 March 2010Termination of appointment of John Carmichael as a secretary (1 page)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 June 2009Return made up to 10/05/09; full list of members (3 pages)
4 June 2009Return made up to 10/05/09; full list of members (3 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 August 2008Return made up to 10/05/08; full list of members (3 pages)
14 August 2008Return made up to 10/05/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 July 2007Return made up to 10/05/07; full list of members (2 pages)
6 July 2007Return made up to 10/05/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 August 2006Return made up to 10/05/06; full list of members (2 pages)
3 August 2006Return made up to 10/05/06; full list of members (2 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 May 2005Return made up to 10/05/05; full list of members (6 pages)
13 May 2005Return made up to 10/05/05; full list of members (6 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 September 2004Registered office changed on 06/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
6 September 2004Registered office changed on 06/09/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
27 May 2004Return made up to 10/05/04; full list of members (6 pages)
27 May 2004Return made up to 10/05/04; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 May 2003Return made up to 10/05/03; full list of members (6 pages)
28 May 2003Return made up to 10/05/03; full list of members (6 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 May 2002Return made up to 10/05/02; full list of members (6 pages)
10 May 2002Return made up to 10/05/02; full list of members (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 241-243 baker street london NW1 6XE (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 241-243 baker street london NW1 6XE (2 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
4 June 2001Return made up to 10/05/01; no change of members (6 pages)
4 June 2001Return made up to 10/05/01; no change of members (6 pages)
18 September 2000Full accounts made up to 31 December 1999 (10 pages)
18 September 2000Full accounts made up to 31 December 1999 (10 pages)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Secretary's particulars changed (1 page)
17 May 2000Return made up to 10/05/00; full list of members (6 pages)
17 May 2000Return made up to 10/05/00; full list of members (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1999Full accounts made up to 31 December 1998 (10 pages)
13 May 1999Return made up to 10/05/99; full list of members (5 pages)
13 May 1999Return made up to 10/05/99; full list of members (5 pages)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 July 1998Secretary's particulars changed (1 page)
29 July 1998Secretary's particulars changed (1 page)
3 June 1998Return made up to 10/05/98; full list of members (5 pages)
3 June 1998Return made up to 10/05/98; full list of members (5 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 May 1997Return made up to 10/05/97; full list of members (5 pages)
20 May 1997Return made up to 10/05/97; full list of members (5 pages)
5 March 1997Registered office changed on 05/03/97 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
5 March 1997Registered office changed on 05/03/97 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
20 May 1996Return made up to 10/05/96; full list of members (6 pages)
20 May 1996Return made up to 10/05/96; full list of members (6 pages)
12 May 1996Full accounts made up to 31 December 1995 (7 pages)
12 May 1996Full accounts made up to 31 December 1995 (7 pages)
12 June 1995Full accounts made up to 31 December 1994 (8 pages)
12 June 1995Full accounts made up to 31 December 1994 (8 pages)
11 May 1995Return made up to 10/05/95; full list of members (10 pages)
11 May 1995Return made up to 10/05/95; full list of members (10 pages)