Company NameEforce Limited
Company StatusDissolved
Company Number03495842
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)
Dissolution Date22 February 2000 (24 years, 1 month ago)

Directors

Director NameMr Brian Paul Kemp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Darfield Road
Guildford
Surrey
GU4 7YY
Director NameMr Mark Christopher Zimmer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHythe Cottage Tilford Road
Tilford
Farnham
Surrey
GU10 2DF
Secretary NameMr Brian Paul Kemp
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Darfield Road
Guildford
Surrey
GU4 7YY
Secretary NameStephen John Lansdown
NationalityBritish
StatusResigned
Appointed16 April 1998(3 months after company formation)
Appointment Duration6 days (resigned 22 April 1998)
RoleSolicitor
Correspondence Address1 Stiperstones Close
Little Sutton
Cheshire
CH66 4JL
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
25 August 1998Registered office changed on 25/08/98 from: franklin house 2 milmans street london SW10 0DA (1 page)
30 April 1998Particulars of mortgage/charge (15 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 135-137 city road aspect house london EC1V 1JB (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Incorporation (15 pages)