Company NameEFIC Limited
Company StatusDissolved
Company Number02611864
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeonard Anthony Campanaro
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed13 February 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address1704 Olmstead Way East
Camp Hill
Pennsylvania
17011845
Director NameSalvatore Domenico Fazzolari
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed13 February 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2000)
RoleSr Vp & Cfo
Correspondence Address83 Fairway Drive
Camp Hill Pennsylvania
17011 Usa
Director NameRonald William Kaplan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed13 February 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2000)
RoleExecutive
Correspondence Address600 Antler Drive
Lewisberry Pennsylvania
17339 Usa
Foreign
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusClosed
Appointed12 June 1998(7 years after company formation)
Appointment Duration2 years (closed 27 June 2000)
RoleVice President
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameEdward John Robert Sands
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(7 years, 1 month after company formation)
Appointment Duration2 years (closed 27 June 2000)
RoleCompany Director
Correspondence Address9 Tene Close
Arnold
Nottingham
NG5 8RS
Director NamePeter John Cooper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressWoodend Wisperwood
Loudwater
Rickmansworth
Hertfordshire
WD3 4JU
Director NameMr Geraint Wynne Parry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Heights The Clump
Rickmansworth
Hertfordshire
WD3 4BB
Director NameEdward John Robert Sands
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address9 Tene Close
Arnold
Nottingham
NG5 8RS
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 13 February 1998)
RoleCompany Director
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Director NameDavid Clark Elsbury
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressUplands
Whitchurch-On-Thames Pangbourne
Reading
Berkshire
RG8 7HH
Director NameMartin Roger Richardson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Mill Lane
Monks Risborough
Buckinghamshire
HP27 9LG
Director NameMartin Roger Richardson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Mill Lane
Monks Risborough
Buckinghamshire
HP27 9LG
Director NameMark Trudgeon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 16 June 1998)
RoleSales Manager
Correspondence Address27 Repton Road
West Bridgford
Nottingham
NG2 7EP
Secretary NameTeresa Joan Prichard
NationalityBritish
StatusResigned
Appointed13 February 1998(6 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 June 1998)
RoleCompany Director
Correspondence Address4 Bracken Gardens
Barnes
London
SW13 9HW

Location

Registered Address4th Floor Commonwealth House
2 Chalkhill Road
Hammersmith
London
W6 8DW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

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

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
23 March 1999Voluntary strike-off action has been suspended (1 page)
17 February 1999Application for striking-off (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
31 May 1998Return made up to 17/05/98; full list of members (6 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New director appointed (4 pages)
21 April 1998Director resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: western road bracknell berkshire RG12 1RG (1 page)
21 April 1998New director appointed (3 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New director appointed (3 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
17 February 1998Ad 11/02/98--------- £ si 649998@1=649998 £ ic 2/650000 (2 pages)
17 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1998£ nc 1000/650000 11/02/98 (1 page)
21 January 1998Full accounts made up to 31 March 1997 (17 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 June 1997Return made up to 17/05/97; no change of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (17 pages)
12 June 1996Return made up to 17/05/96; no change of members (6 pages)
2 April 1996Director's particulars changed (2 pages)
10 January 1996Full accounts made up to 31 March 1995 (17 pages)
29 August 1995New director appointed (6 pages)
15 August 1995Director resigned (4 pages)
6 June 1995Return made up to 17/05/95; full list of members (8 pages)