Company NameEfficiency Services Limited
Company StatusDissolved
Company Number03261715
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGuido Alberto Aldi
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed11 October 1996(1 day after company formation)
Appointment Duration4 years, 9 months (closed 10 July 2001)
RoleConsultant
Correspondence AddressCorso Ventidue Marzo 25
Milan
Italy
20129
Director NameWilly Cesare Burkhardt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed11 October 1996(1 day after company formation)
Appointment Duration4 years, 9 months (closed 10 July 2001)
RoleEngineer
Correspondence AddressPiazza Damiano Chiesa 11
Milan 20100
Italy
Secretary NameGuido Alberto Aldi
NationalityItalian
StatusClosed
Appointed11 October 1996(1 day after company formation)
Appointment Duration4 years, 9 months (closed 10 July 2001)
RoleConsultant
Correspondence AddressCorso Ventidue Marzo 25
Milan
Italy
20129
Director NameMassimo Galletti
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed11 October 1996(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1997)
RoleConsultant
Correspondence AddressVia Gran San Bernardo 18
Milan 20100
Italy
Director NameMassimo Vaini
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed11 October 1996(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1997)
RoleConsultant
Correspondence AddressVia Piero Capponi 19
Milan
20100
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressC/O Abg Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
2 February 2001Application for striking-off (1 page)
1 November 2000Return made up to 10/10/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 January 2000Return made up to 10/10/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
16 December 1998Return made up to 10/10/98; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 May 1998Registered office changed on 28/05/98 from: 1 broadway court the broadway chesham buckinghamshire HP5 1EG (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
6 November 1997Return made up to 10/10/97; full list of members (6 pages)
13 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1996Memorandum and Articles of Association (4 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
28 October 1996New secretary appointed;new director appointed (2 pages)
10 October 1996Incorporation (18 pages)