Company NameEffigy Trading Limited
Company StatusDissolved
Company Number03578594
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMark Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed15 June 1998(5 days after company formation)
Appointment Duration3 years (closed 26 June 2001)
RoleTrading Consultant
Correspondence Address3/34 Streatham Common North
London
SW16 3HP
Secretary NameFiona Connor
NationalityBritish
StatusClosed
Appointed15 June 1998(5 days after company formation)
Appointment Duration3 years (closed 26 June 2001)
RoleCompany Director
Correspondence Address3/34 Streatham Common North
London
SW16 3HP
Director NameKevin Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleAccountant
Correspondence AddressTyhurst Copford Green
Copford
Colchester
CO6 1DA
Secretary NameSusan Ann Flynn
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst Copford Green
Copford
Colchester
Essex
CO6 1DA

Location

Registered AddressFlat 3 34 Streatham Common North
London
SW16 3HP
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
25 January 2001Application for striking-off (1 page)
4 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
4 January 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
5 September 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (1 page)
22 September 1999Registered office changed on 22/09/99 from: flat h 11 manville road london SW17 8JW (1 page)
12 July 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1999Registered office changed on 18/03/99 from: 18 beverstone road london SW2 5AN (1 page)
4 January 1999Registered office changed on 04/01/99 from: 68 townshend court townshend road london NW8 6LB (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 19 widegate street london E1 7HP (1 page)