Company NameEfttex Limited
Company StatusDissolved
Company Number02366468
CategoryPrivate Limited Company
Incorporation Date29 March 1989(35 years, 1 month ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robin Keith Morley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2012(23 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 25 January 2022)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 1.21 East London Works 75 Whitechapel Road
London
E1 1DU
Director NameMr Arne Forsberg
Date of BirthJuly 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed10 July 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleSales Manager
Correspondence AddressPO Box 838 Auburn
New York
America
Director NameDr Lelio Nahum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed10 July 1991(2 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 June 2010)
RoleBusiness Owner
Country of ResidenceItaly
Correspondence AddressVia Matteotti 29
Parabiago
Milan
20015
Director NameCaroline Constance Thomas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 February 2003)
RoleManager
Correspondence Address18 Parkthorne Road
Clapham Park
London
SW12 0JW
Secretary NameCaroline Constance Thomas
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address18 Parkthorne Road
Clapham Park
London
SW12 0JW
Director NameMr Philip Richard Tallents
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(3 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Rise
Brockhampton Andoversford
Cheltenham
Gloucester
GL54 5SP
Wales
Director NameDieter Willenbruch
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1993(3 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1996)
RoleManager
Correspondence AddressIndustrie Str 28
Groeben 2ell 8038
Munich
Germany
Director NameMs Janet Geraldine Doyle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2003(13 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 02 November 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDowsetts House
Harlow Road
Roydon
Essex
CM19 5HH
Secretary NameMs Janet Geraldine Doyle
NationalityIrish
StatusResigned
Appointed01 February 2003(13 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 02 November 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDowsetts House
Harlow Road
Roydon
Essex
CM19 5HH
Director NameMr Richard Sanderson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2i, Ashley Works 25 Ashley Road
Tottenham Hale
London
N17 9LF

Contact

Websiteefttex.com
Telephone028 61728617
Telephone regionNorthern Ireland

Location

Registered AddressUnit 1.21 East London Works
75 Whitechapel Road
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

2 at £1European Fishing Tackle Trade Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£793,381
Net Worth£11,779
Cash£253,177
Current Liabilities£288,639

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2021Termination of appointment of Janet Geraldine Doyle as a secretary on 2 November 2021 (1 page)
15 November 2021Termination of appointment of Janet Geraldine Doyle as a director on 2 November 2021 (1 page)
15 November 2021Cessation of Janet Geraldine Doyle as a person with significant control on 1 November 2021 (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2020Registered office address changed from Unit 2I, Ashley Works 25 Ashley Road Tottenham Hale London London N17 9LF to Unit 1.21 East London Works 75 Whitechapel Road London E1 1DU on 18 August 2020 (1 page)
18 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
9 April 2020Accounts for a small company made up to 30 September 2019 (6 pages)
2 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 30 September 2018 (6 pages)
8 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (6 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
28 April 2016Accounts for a small company made up to 30 September 2015 (4 pages)
28 April 2016Accounts for a small company made up to 30 September 2015 (4 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
4 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
4 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
21 May 2014Accounts for a small company made up to 30 September 2013 (5 pages)
21 May 2014Accounts for a small company made up to 30 September 2013 (5 pages)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
2 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
17 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
17 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
29 August 2012Appointment of Mr Robin Keith Morley as a director (2 pages)
29 August 2012Appointment of Mr Robin Keith Morley as a director (2 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
13 June 2012Full accounts made up to 30 September 2011 (12 pages)
13 June 2012Full accounts made up to 30 September 2011 (12 pages)
9 January 2012Termination of appointment of Richard Sanderson as a director (1 page)
9 January 2012Termination of appointment of Richard Sanderson as a director (1 page)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
26 August 2011Appointment of Mr Richard Sanderson as a director (2 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
26 August 2011Appointment of Mr Richard Sanderson as a director (2 pages)
30 June 2011Full accounts made up to 30 September 2010 (12 pages)
30 June 2011Full accounts made up to 30 September 2010 (12 pages)
26 August 2010Termination of appointment of Lelio Nahum as a director (1 page)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of Lelio Nahum as a director (1 page)
28 June 2010Full accounts made up to 30 September 2009 (10 pages)
28 June 2010Full accounts made up to 30 September 2009 (10 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Return made up to 29/07/09; full list of members (3 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Return made up to 29/07/09; full list of members (3 pages)
20 August 2009Registered office changed on 20/08/2009 from 71-73 saint john street london EC1M 4NJ (1 page)
20 August 2009Registered office changed on 20/08/2009 from unit 2I ashley works 25 ashley road, tottenham hale london N17 9LF england (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Registered office changed on 20/08/2009 from unit 2I ashley works 25 ashley road, tottenham hale london N17 9LF england (1 page)
20 August 2009Registered office changed on 20/08/2009 from 71-73 saint john street london EC1M 4NJ (1 page)
20 August 2009Location of register of members (1 page)
20 May 2009Amended full accounts made up to 30 September 2008 (10 pages)
20 May 2009Amended full accounts made up to 30 September 2008 (10 pages)
3 April 2009Full accounts made up to 30 September 2008 (12 pages)
3 April 2009Full accounts made up to 30 September 2008 (12 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 29/07/08; full list of members (3 pages)
12 August 2008Return made up to 29/07/08; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Return made up to 29/07/07; full list of members (2 pages)
7 August 2007Return made up to 29/07/07; full list of members (2 pages)
16 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
16 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 August 2006Return made up to 29/07/06; full list of members (2 pages)
21 August 2006Return made up to 29/07/06; full list of members (2 pages)
2 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 August 2005Return made up to 29/07/05; full list of members (2 pages)
26 August 2005Return made up to 29/07/05; full list of members (2 pages)
3 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 September 2004Return made up to 29/07/04; full list of members (7 pages)
1 September 2004Return made up to 29/07/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 August 2003Secretary resigned (1 page)
6 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 August 2001Return made up to 10/07/01; full list of members (7 pages)
9 August 2001Return made up to 10/07/01; full list of members (7 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 December 2000Registered office changed on 13/12/00 from: forde house 51 cloth fair london EC1A 7JQ (1 page)
13 December 2000Registered office changed on 13/12/00 from: forde house 51 cloth fair london EC1A 7JQ (1 page)
1 August 2000Return made up to 10/07/00; full list of members (7 pages)
1 August 2000Return made up to 10/07/00; full list of members (7 pages)
5 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 1999Return made up to 10/07/99; full list of members (6 pages)
28 July 1999Return made up to 10/07/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 March 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
8 March 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 August 1998Return made up to 10/07/98; no change of members (4 pages)
4 August 1998Return made up to 10/07/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1997Return made up to 10/07/97; no change of members (4 pages)
9 October 1997Return made up to 10/07/97; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 July 1994Return made up to 10/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1994Return made up to 10/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1994Full accounts made up to 31 December 1993 (10 pages)
12 April 1994Full accounts made up to 31 December 1993 (10 pages)
21 December 1993Registered office changed on 21/12/93 from: 102 old street london EC1 9AY (1 page)
21 December 1993Registered office changed on 21/12/93 from: 102 old street london EC1 9AY (1 page)
21 August 1993Return made up to 10/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 1993Return made up to 10/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 1993Full accounts made up to 31 December 1992 (9 pages)
26 April 1993Full accounts made up to 31 December 1992 (9 pages)
5 April 1993New director appointed (2 pages)
5 April 1993New director appointed (2 pages)
18 October 1992Return made up to 10/07/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 October 1992Return made up to 10/07/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
16 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
5 September 1991Return made up to 10/07/91; no change of members (6 pages)
5 September 1991Return made up to 10/07/91; no change of members (6 pages)
24 May 1991Accounts for a small company made up to 31 December 1990 (5 pages)
24 May 1991Accounts for a small company made up to 31 December 1990 (5 pages)
5 September 1990Director resigned (2 pages)
5 September 1990Return made up to 10/07/90; full list of members (4 pages)
5 September 1990Accounts for a small company made up to 31 December 1989 (5 pages)
5 September 1990Return made up to 10/07/90; full list of members (4 pages)
5 September 1990Accounts for a small company made up to 31 December 1989 (5 pages)
5 September 1990Director resigned (2 pages)
19 May 1989Accounting reference date notified as 31/12 (1 page)
19 May 1989Accounting reference date notified as 31/12 (1 page)
19 May 1989New director appointed (2 pages)
19 May 1989New director appointed (2 pages)
14 April 1989New director appointed (2 pages)
14 April 1989New director appointed (2 pages)
29 March 1989Incorporation (15 pages)
29 March 1989Incorporation (15 pages)