Company NameEfonic Plc
DirectorTimothy Edward Houston
Company StatusDissolved
Company Number03870189
CategoryPublic Limited Company
Incorporation Date2 November 1999(24 years, 5 months ago)
Previous NameInnglobal.com Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameTimothy Edward Houston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address332 Goswell Road
London
EC1V 7LQ
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusCurrent
Appointed02 November 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameMichael Cliff Geary
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address20 Canonbury Square
London
N1 2AL
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 June 2004Dissolved (1 page)
22 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Registered office changed on 10/09/01 from: st james's court brown street manchester lancashire M2 2JF (1 page)
3 September 2001Statement of affairs (6 pages)
3 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2001Appointment of a voluntary liquidator (1 page)
10 July 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
29 November 2000Return made up to 02/11/00; full list of members (10 pages)
26 September 2000Company name changed innglobal.com PLC\certificate issued on 26/09/00 (2 pages)
12 July 2000Ad 20/06/00--------- £ si [email protected]=8333 £ ic 50000/58333 (4 pages)
5 June 2000Statement of affairs (9 pages)
5 June 2000Ad 24/03/00--------- £ si 29998@1=29998 £ ic 20002/50000 (29 pages)
12 April 2000Ad 24/03/00--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
10 April 2000Certificate of authorisation to commence business and borrow (1 page)
10 April 2000Application to commence business (2 pages)
4 April 2000Nc inc already adjusted 24/03/00 (1 page)
4 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(59 pages)
4 April 2000S-div 24/03/00 (1 page)
31 March 2000Memorandum and Articles of Association (5 pages)
21 March 2000Company name changed hallco 357 PLC\certificate issued on 22/03/00 (2 pages)
2 November 1999Incorporation (15 pages)