Company NameEFA Technologies Limited
Company StatusDissolved
Company Number03424333
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 7 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stewart Frederick Brammer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Arnett Close
Rickmansworth
Hertfordshire
WD3 4DB
Director NameEdward J Farmer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address839 Shoreside Drive
Sacramento
California
95831
Secretary NameMr Stewart Frederick Brammer
NationalityBritish
StatusClosed
Appointed22 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Arnett Close
Rickmansworth
Hertfordshire
WD3 4DB
Director NameChristine Leonora Brammer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(3 years after company formation)
Appointment Duration18 years, 10 months (closed 09 July 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arnett Close
Rickmansworth
Hertfordshire
WD3 4DB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01923 710560
Telephone regionWatford

Location

Registered Address2 Arnett Close
Rickmansworth
Hertfordshire
WD3 4DB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Shareholders

10k at £1Mr S.f. Brammer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,971
Cash£119
Current Liabilities£2,640

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 10,000
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Edward J Farmer on 22 August 2010 (2 pages)
13 September 2010Director's details changed for Stewart Frederick Brammer on 22 August 2010 (2 pages)
13 September 2010Director's details changed for Christine Leonora Brammer on 22 August 2010 (2 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 22/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 September 2008Return made up to 22/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 August 2007Return made up to 22/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 September 2006Return made up to 22/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 August 2005Return made up to 22/08/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 September 2004Return made up to 22/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 August 2003Return made up to 22/08/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 September 2002Return made up to 22/08/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 August 2001Return made up to 22/08/01; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 September 2000New director appointed (2 pages)
21 August 2000Return made up to 22/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
15 December 1999Accounts for a small company made up to 31 August 1998 (4 pages)
23 September 1999Return made up to 22/08/99; full list of members (6 pages)
9 September 1998Return made up to 22/08/98; full list of members (6 pages)
17 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 October 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
22 August 1997Incorporation (18 pages)