Company NameEforce Europe Limited
Company StatusDissolved
Company Number03882408
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 4 months ago)
Dissolution Date12 February 2008 (16 years, 1 month ago)
Previous NameLaw 2078 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNat Natraj
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years (closed 12 February 2008)
RoleChief Executive
Correspondence Address7774 Orogrande Place
Cupertino 95014
California
United States
Secretary NameKhalid Ibrahim Saeed
NationalityPakistani
StatusClosed
Appointed23 November 2004(5 years after company formation)
Appointment Duration3 years, 2 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Durnsford Road
London
SW19 8DS
Director NamePeter Sherill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2002)
RoleSenior Executive Business Mana
Correspondence Address204 Arrowhead Court
Winter Springs 32708
Florida
United States
Director NameIndroneel Dutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2005)
RoleDirector Ops
Correspondence Address2175 Decoto Road
Union City
California 94587
United States
Director NameJett Richards
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 August 2003)
RoleVp Legal
Correspondence Address5792 Shadow Ridge Dr.
Castro Valley
California 94552
United States
Director NameDavid M Winkler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 January 2007)
RoleChief Financial Officer
Correspondence Address756 - 8 Lakemont Place
San Ramon
California 94583
United States
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£918,997
Cash£8,024
Current Liabilities£986,334

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
4 September 2007Director resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: building 3 chiswick park 566 chiswick high road london W4 5YA (1 page)
17 August 2006Registered office changed on 17/08/06 from: bss associates LIMITED riverbank house 1 putney bridge approach london SW6 3JD (1 page)
19 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 May 2006Return made up to 24/11/05; full list of members (7 pages)
17 February 2006Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
25 January 2005Return made up to 24/11/04; full list of members (8 pages)
9 December 2004Registered office changed on 09/12/04 from: parkshot house 5 kew road richmond surrey TW9 2PR (1 page)
9 December 2004New secretary appointed (2 pages)
9 March 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
8 February 2004Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 June 2003Return made up to 24/11/02; full list of members (9 pages)
25 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 10 greycoat place london SW1P 1SB (1 page)
11 February 2003New director appointed (2 pages)
2 January 2002Return made up to 24/11/01; full list of members (6 pages)
14 December 2001Registered office changed on 14/12/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
6 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
21 December 2000Return made up to 24/11/00; full list of members (5 pages)
11 April 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Ad 20/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
10 February 2000Company name changed law 2078 LIMITED\certificate issued on 10/02/00 (2 pages)