Company NameEffex International Investment Limited
Company StatusDissolved
Company Number02092563
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)
Dissolution Date13 September 2008 (15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Birger Ostraat
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorwegian
StatusClosed
Appointed28 February 1992(5 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 13 September 2008)
RoleCompany Director
Correspondence AddressTop Flat
20 Cadogan Gardens
London
SW3 2RP
Secretary NameOystein Graham Flatebo
NationalityBritish
StatusClosed
Appointed28 February 1992(5 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 13 September 2008)
RoleCompany Director
Correspondence Address20 Colin Close
Shirley
Croydon
Surrey
CR0 8QD
Director NameMr Peter Claes Mattsson
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 1992(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressFlat 6
81 Queens Gate
London
SW7 5JU

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,028,349
Gross Profit£696,320
Net Worth£363,018
Current Liabilities£2,195,683

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2008Return of final meeting of creditors (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
23 January 2008C/O replacement of liquidator (12 pages)
23 January 2008Appointment of a liquidator (1 page)
14 June 2005Sec of state's release of liq (1 page)
3 June 2005O/C - replacement of liquidator (13 pages)
3 June 2005Appointment of a liquidator (1 page)
22 August 2002Appointment of a liquidator (1 page)
25 November 1997O/C-resignation & appt of liq. (14 pages)
25 November 1997Appointment of a liquidator (1 page)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page)
20 November 1995Registered office changed on 20/11/95 from: burghley house 28 tavistock street london WC2E 7PH (1 page)
16 November 1995Appointment of a liquidator (2 pages)
2 November 1995Order of court to wind up (1 page)
27 October 1995Order of court to wind up (2 pages)
27 September 1995Court order notice of winding up (2 pages)
9 March 1990Return made up to 28/02/90; full list of members (4 pages)
5 October 1989Return made up to 13/09/89; full list of members (4 pages)