Inanda
Sandton 2196
South Africa
Secretary Name | Acacia Financial Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 2007(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 February 2013) |
Correspondence Address | 152/154 Coles Green Road London NW2 7HD |
Secretary Name | Sean Neil Rose |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 61 Priory Road London NW6 3NH |
Secretary Name | Miss Mandy Feldman |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Farm Avenue London NW2 2BJ |
Director Name | James Nowitz |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 January 2003(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2004) |
Role | Jeweller |
Correspondence Address | 2a Glenshore Mansions 118 Priory Road West Hampstead London NW6 3NR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | B & C Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 2007) |
Correspondence Address | 930 High Road London N12 9RT |
Registered Address | 152-154 Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Eis Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Application to strike the company off the register (1 page) |
18 October 2012 | Application to strike the company off the register (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Acacia Financial Management Limited on 17 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Elan Michael Efune on 17 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Elan Michael Efune on 17 February 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Acacia Financial Management Limited on 17 February 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 January 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
22 January 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
18 December 2009 | Annual return made up to 17 February 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 17 February 2009 with a full list of shareholders (3 pages) |
31 March 2009 | Return made up to 17/02/08; full list of members (3 pages) |
31 March 2009 | Return made up to 17/02/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
9 March 2007 | New secretary appointed (1 page) |
26 January 2007 | Company name changed efune international (uk) LIMITED\certificate issued on 26/01/07 (2 pages) |
26 January 2007 | Company name changed efune international (uk) LIMITED\certificate issued on 26/01/07 (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 930 high road north finchley london N12 9RT (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 930 high road north finchley london N12 9RT (1 page) |
6 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
21 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 July 2005 | Return made up to 17/02/05; full list of members (3 pages) |
21 July 2005 | Return made up to 17/02/05; full list of members (3 pages) |
25 November 2004 | New secretary appointed (1 page) |
25 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 1ST floor 299 oxford street london W1C 2DZ (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 1ST floor 299 oxford street london W1C 2DZ (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 17/02/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
4 February 2003 | Ad 27/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2003 | Ad 27/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 4TH floor 21 cork street london W1S 3LZ (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 4TH floor 21 cork street london W1S 3LZ (1 page) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
12 July 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
20 May 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
20 May 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
26 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
1 February 2001 | Accounts made up to 28 February 2000 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
26 January 2001 | Return made up to 22/01/01; full list of members
|
26 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
15 August 2000 | Memorandum and Articles of Association (12 pages) |
15 August 2000 | Memorandum and Articles of Association (12 pages) |
9 August 2000 | Company name changed efune uk LIMITED\certificate issued on 10/08/00 (2 pages) |
9 August 2000 | Company name changed efune uk LIMITED\certificate issued on 10/08/00 (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 11 eagle place london SW7 3RG (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 11 eagle place london SW7 3RG (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
15 February 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
15 February 2000 | Accounts made up to 28 February 1999 (2 pages) |
30 January 2000 | Return made up to 02/02/00; full list of members (6 pages) |
30 January 2000 | Return made up to 02/02/00; full list of members (6 pages) |
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
8 July 1999 | Return made up to 02/02/99; full list of members (6 pages) |
8 July 1999 | Return made up to 02/02/99; full list of members (6 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 83 leonard street london EC2A 4QS (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 83 leonard street london EC2A 4QS (1 page) |
2 February 1998 | Incorporation (16 pages) |