Company NameEFS Media Services International Limited
Company StatusDissolved
Company Number03019244
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameCinefilm Recycling Services Limited

Business Activity

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

Directors

Director NameJurgen Vogt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed07 February 1995(same day as company formation)
RoleManager
Correspondence AddressUnterm Eisberg 17
D 37688
Beverungen
Germany
Director NameWilliam Leslie Griffiths
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCinefilm Manager
Correspondence Address21 Curtis Close
Mill End
Rickmansworth
Hertfordshire
WD3 2QA
Secretary NameWilliam Leslie Griffiths
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCinefilm Manager
Correspondence Address21 Curtis Close
Mill End
Rickmansworth
Hertfordshire
WD3 2QA
Director NameMr Giovanni Alessi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(9 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Bakers Wood
Denham
UB9 4LG
Secretary NameMr Giovanni Alessi
NationalityBritish
StatusResigned
Appointed30 April 2004(9 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Bakers Wood
Denham
UB9 4LG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone01753 524272
Telephone regionSlough

Location

Registered AddressEnterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

2 at £1Jurgen Vogt
100.00%
Ordinary

Financials

Year2014
Net Worth£39,702
Cash£81,541
Current Liabilities£109,263

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (3 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
15 July 2016Termination of appointment of Giovanni Alessi as a secretary on 30 April 2016 (1 page)
15 July 2016Termination of appointment of Giovanni Alessi as a director on 30 April 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2014Company name changed cinefilm recycling services LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
(2 pages)
4 March 2014Change of name notice (2 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
5 March 2008Return made up to 07/02/08; full list of members (3 pages)
16 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
21 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
20 February 2006Return made up to 07/02/06; full list of members (2 pages)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
30 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
4 March 2005Return made up to 07/02/05; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
24 March 2004Return made up to 07/02/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
11 July 2003Return made up to 07/02/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
11 January 2002Auditor's resignation (1 page)
11 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
7 March 2001Return made up to 07/02/01; full list of members (6 pages)
23 January 2001Full accounts made up to 29 February 2000 (10 pages)
17 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Full accounts made up to 28 February 1999 (9 pages)
10 March 1999Full accounts made up to 28 February 1998 (9 pages)
24 February 1999Return made up to 07/02/99; full list of members (6 pages)
10 February 1998Return made up to 07/02/98; full list of members (6 pages)
23 January 1998Full accounts made up to 28 February 1997 (8 pages)
20 February 1997Full accounts made up to 28 February 1996 (9 pages)
21 March 1996Return made up to 07/02/96; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: 135A high street rickmansworth hertfordshire WD3 1AR (1 page)
20 March 1995Accounting reference date notified as 28/02 (1 page)
7 February 1995Incorporation (10 pages)