Company NameEF Participants Limited
Company StatusDissolved
Company Number03533476
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date30 August 2023 (8 months ago)
Previous NameCarstrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(7 years, 4 months after company formation)
Appointment Duration18 years (closed 30 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(16 years after company formation)
Appointment Duration9 years, 5 months (closed 30 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 month after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 month after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed24 April 1998(1 month after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1James Alexander Kennedy
50.00%
Ordinary
1 at £1Stephen Daryl Ozin
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£75
Current Liabilities£75

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 August 2023Final Gazette dissolved following liquidation (1 page)
30 May 2023Return of final meeting in a members' voluntary winding up (10 pages)
19 April 2022Register(s) moved to registered inspection location Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages)
19 April 2022Register inspection address has been changed to Forum St Pauls 33 Gutter Lane London EC2V 8AS (2 pages)
6 April 2022Appointment of a voluntary liquidator (3 pages)
6 April 2022Registered office address changed from Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom to 1 More London Place London SE1 2AF on 6 April 2022 (2 pages)
6 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-21
(1 page)
6 April 2022Declaration of solvency (7 pages)
3 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 July 2018Registered office address changed from Forum St Paul’S 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018 (1 page)
4 July 2018Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018 (1 page)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
1 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
27 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
2 April 2009Return made up to 24/03/09; full list of members (4 pages)
2 April 2009Return made up to 24/03/09; full list of members (4 pages)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
17 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
17 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
18 April 2007Return made up to 24/03/07; full list of members (3 pages)
18 April 2007Return made up to 24/03/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
12 April 2006Return made up to 24/03/06; full list of members (3 pages)
12 April 2006Return made up to 24/03/06; full list of members (3 pages)
7 December 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
7 December 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
14 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
5 April 2004Return made up to 24/03/04; full list of members (7 pages)
5 April 2004Return made up to 24/03/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 September 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
9 September 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
11 April 2003Return made up to 24/03/03; full list of members (7 pages)
11 April 2003Return made up to 24/03/03; full list of members (7 pages)
29 March 2002Return made up to 24/03/02; full list of members (6 pages)
29 March 2002Return made up to 24/03/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 April 2001Return made up to 24/03/01; full list of members (6 pages)
23 May 2000Full accounts made up to 30 September 1999 (8 pages)
23 May 2000Full accounts made up to 30 September 1999 (8 pages)
6 April 2000Return made up to 24/03/00; full list of members (6 pages)
6 April 2000Return made up to 24/03/00; full list of members (6 pages)
23 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Full accounts made up to 30 September 1998 (8 pages)
13 July 1999Full accounts made up to 30 September 1998 (8 pages)
2 April 1999Return made up to 24/03/99; full list of members (9 pages)
2 April 1999Return made up to 24/03/99; full list of members (9 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
22 May 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
22 May 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
21 May 1998Company name changed carstrade LIMITED\certificate issued on 22/05/98 (2 pages)
21 May 1998Company name changed carstrade LIMITED\certificate issued on 22/05/98 (2 pages)
30 April 1998New secretary appointed;new director appointed (5 pages)
30 April 1998Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New director appointed (4 pages)
30 April 1998New secretary appointed;new director appointed (5 pages)
30 April 1998New director appointed (4 pages)
30 April 1998Director resigned (1 page)
24 March 1998Incorporation (13 pages)
24 March 1998Incorporation (13 pages)