Company NameEffectform Limited
Company StatusDissolved
Company Number03248597
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSuzanne Bickley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 18 June 2002)
RoleChartered Surveyor
Correspondence AddressFlat 1 2 Blunts Road
London
SE9 1HT
Secretary NameMr Martin Cross
NationalityBritish
StatusClosed
Appointed26 May 2000(3 years, 8 months after company formation)
Appointment Duration2 years (closed 18 June 2002)
RoleCompany Director
Correspondence AddressTroika
15 Oakwood Close
Chislehurst
Kent
BR7 5DD
Director NameKeith Frederick Hamp
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address237 Crofton Lane
Orpington
Kent
BR6 0BL
Director NameMr Martin Cross
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleProperty Dealer
Correspondence AddressTroika
15 Oakwood Close
Chislehurst
Kent
BR7 5DD
Director NameMr Martin Cross
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleProperty Dealer
Correspondence AddressTroika
15 Oakwood Close
Chislehurst
Kent
BR7 5DD
Secretary NameSuzanne Bickley
NationalityBritish
StatusResigned
Appointed23 April 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressFlat 1 2 Blunts Road
London
SE9 1HT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressMilestones
Royal Parade
Chislehurst
Kent
BR7 6NW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
20 October 2000Return made up to 11/09/00; full list of members (6 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
12 January 2000Particulars of mortgage/charge (4 pages)
24 December 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 December 1999New secretary appointed (1 page)
1 October 1999Secretary resigned (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
1 March 1999Full accounts made up to 31 December 1998 (11 pages)
2 December 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
29 December 1997Return made up to 11/09/97; full list of members (12 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (1 page)
6 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Ad 06/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 May 1997Registered office changed on 27/05/97 from: milestone royal parade chislehurst kent BR7 6NW (1 page)
27 May 1997New director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1996Memorandum and Articles of Association (10 pages)
24 October 1996Director resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 September 1996Incorporation (16 pages)