Company NameE-Ficient Offices Limited
Company StatusDissolved
Company Number03945967
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Huw Pearce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks View
Tydehams
Newbury
Berkshire
RG14 6JT
Secretary NameMichael Curtis
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways
Bagshot Road
Worplesdon Hill
Surrey
GU22 0QZ
Director NameMichael Curtis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways
Bagshot Road
Worplesdon Hill
Surrey
GU22 0QZ
Director NameMr Anthony Joseph Farrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2002(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clare Hill
Esher
Surrey
KT10 9NA
Director NameBrendan Kerr
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2002(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 2009)
RoleCompany Director
Correspondence Address7 Littleworth Lane
Esher
Surrey
KT10 9PF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Old Bank House
11-13 London Street
Chertsey
Surrey
KT16 8AP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Appointment terminated director brendan kerr (1 page)
13 January 2009Appointment terminated director anthony farrell (1 page)
17 July 2008Return made up to 13/03/08; full list of members (5 pages)
15 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Return made up to 13/03/07; full list of members (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 13/03/06; full list of members (9 pages)
13 January 2006Registered office changed on 13/01/06 from: blenheim house church walk beales lane weybridge KT13 8JT (1 page)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 13/03/05; full list of members (9 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(9 pages)
17 February 2004Director's particulars changed (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 March 2003Return made up to 13/03/03; full list of members (9 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 November 2002Ad 11/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Return made up to 13/03/01; full list of members (6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
13 March 2000Incorporation (15 pages)