Company Name4TH Contact Limited
Company StatusDissolved
Company Number03958182
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameE-Ifa.com Limited

Business Activity

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

Directors

Secretary NameFrances Margaret Horsburgh
StatusClosed
Appointed15 March 2011(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Edward Reynolds
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 30 St. Mary Axe
London
EC3A 8BF
Director NameStephen Keith Percival
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(17 years, 2 months after company formation)
Appointment Duration7 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 30 St. Mary Axe
London
EC3A 8BF
Director NamePaul William Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2001)
RoleFinancial Advisor
Correspondence Address67 Mallinson Road
London
SW11 1BW
Director NamePaul William Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2001)
RoleFinancial Advisor
Correspondence Address67 Mallinson Road
London
SW11 1BW
Director NameRichard Mark Blundell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2003)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
West End, Northleach
Cheltenham
Gloucestershire
GL54 3EZ
Wales
Director NameChristopher Edward Tottman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 month after company formation)
Appointment Duration10 months (resigned 01 March 2001)
RoleFinancial Advisor
Correspondence Address37 Bolingbroke Grove
London
SW11 6EJ
Secretary NamePaul William Watson
NationalityBritish
StatusResigned
Appointed01 May 2000(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2001)
RoleFinancial Advisor
Correspondence Address67 Mallinson Road
London
SW11 1BW
Director NameBenjamin Vincent St John White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House
West Approach Drive
Cheltenham
Gloucestershire
GL52 3AD
Wales
Director NameJonathan Dominic Potter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2003)
RoleFund Manager
Correspondence Address3a Albert Terrace
London
NW1 7SU
Director NameMichael Vincent Summer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2003)
RoleFinance Director
Correspondence Address10 Molesham Close
Molesey
Surrey
KT8 1PA
Secretary NameCarys Lincoln
NationalityBritish
StatusResigned
Appointed11 October 2001(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2002)
RoleFinance Manager
Correspondence AddressFlat 1 6 Hanway Place
London
W1T 1HD
Director NameGraham Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2003)
RoleTechnical Architect
Correspondence Address15 Drynham Park
Weybridge
Surrey
KT13 9RE
Secretary NameMichael Sumner
NationalityBritish
StatusResigned
Appointed29 April 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2003)
RoleFinance Director
Correspondence Address10 Molesham Close
West Molesey
Surrey
KT8 1PA
Director NameStephen Charles Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Palace Court, Moscow Road
London
W2 4JB
Director NameJocelyn Christopher White
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address106 Evesham Road
Cheltenham
Gloucestershire
GL52 2AL
Wales
Secretary NameStephen Charles Chandler
NationalityBritish
StatusResigned
Appointed21 June 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Palace Court, Moscow Road
London
W2 4JB
Director NameMr Gerard John Oneill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen David Thurlow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 November 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameMr Stephen David Thurlow
NationalityBritish
StatusResigned
Appointed30 September 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameStephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Ronald Frank Cameron Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(12 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 April 2013)
RoleIntermediary Partner Proposition Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Graeme Robert Bold
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14th Floor 30 St. Mary Axe
London
EC3A 8BF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameNewmedia Spark Directors Ltd (Corporation)
StatusResigned
Appointed17 May 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2003)
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW

Contact

Websitevebnet.com
Telephone0131 2455338
Telephone regionEdinburgh

Location

Registered Address14th Floor 30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

4.2m at £0.00005Vebnet (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£105,308
Net Worth£1,292,511
Cash£1,281,934
Current Liabilities£41,031

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 March 2005Delivered on: 30 March 2005
Satisfied on: 14 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2004Delivered on: 17 July 2004
Satisfied on: 14 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 December 2002Delivered on: 19 December 2002
Satisfied on: 3 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
29 September 2017Application to strike the company off the register (3 pages)
14 September 2017Resolutions
  • RES13 ‐ Share premium account reduced 01/09/2017
(1 page)
14 September 2017Resolutions
  • RES13 ‐ Share premium account reduced 01/09/2017
(1 page)
14 September 2017Statement of capital on 14 September 2017
  • GBP 1.00
(3 pages)
14 September 2017Solvency Statement dated 01/09/17 (1 page)
14 September 2017Statement by Directors (1 page)
14 September 2017Solvency Statement dated 01/09/17 (1 page)
14 September 2017Statement of capital on 14 September 2017
  • GBP 1.00
(3 pages)
14 September 2017Statement by Directors (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
18 June 2017Full accounts made up to 31 December 2016 (21 pages)
18 June 2017Full accounts made up to 31 December 2016 (21 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
2 September 2016Appointment of Mr Edward Reynolds as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Edward Reynolds as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Graeme Robert Bold as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Graeme Robert Bold as a director on 1 September 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 210.66145
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 210.66145
(6 pages)
1 September 2015Registered office address changed from 30 st Mary Axe 14th Floor London England EC3A 8EP to 14th Floor 30 st. Mary Axe London EC3A 8BF on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 30 st Mary Axe 14th Floor London England EC3A 8EP to 14th Floor 30 st. Mary Axe London EC3A 8BF on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 30 st Mary Axe 14th Floor London England EC3A 8EP to 14th Floor 30 st. Mary Axe London EC3A 8BF on 1 September 2015 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 210.66145
(4 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 210.66145
(4 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
22 July 2014Particulars of variation of rights attached to shares (2 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 210.66145
(4 pages)
22 July 2014Change of share class name or designation (2 pages)
22 July 2014Resolutions
  • RES13 ‐ Sub div ordinary hares of £0.0001 each into ordianry shares of £0.00005 each 30/06/2014
(1 page)
22 July 2014Change of share class name or designation (2 pages)
22 July 2014Resolutions
  • RES13 ‐ Sub div ordinary hares of £0.0001 each into ordianry shares of £0.00005 each 30/06/2014
(1 page)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 210.66145
(4 pages)
22 July 2014Particulars of variation of rights attached to shares (2 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
  • ANNOTATION A second filed AR01 was registered on 30/08/2013
(6 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
  • ANNOTATION A second filed AR01 was registered on 30/08/2013
(6 pages)
5 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 June 2013Appointment of Graeme Robert Bold as a director (2 pages)
5 June 2013Appointment of Graeme Robert Bold as a director (2 pages)
12 April 2013Termination of appointment of Ronald Taylor as a director (1 page)
12 April 2013Termination of appointment of Ronald Taylor as a director (1 page)
12 March 2013Statement of company's objects (2 pages)
12 March 2013Particulars of variation of rights attached to shares (2 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 March 2013Particulars of variation of rights attached to shares (2 pages)
12 March 2013Change of share class name or designation (2 pages)
12 March 2013Change of share class name or designation (2 pages)
12 March 2013Statement of company's objects (2 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
20 December 2012Termination of appointment of Stephen Ingledew as a director (1 page)
20 December 2012Termination of appointment of Stephen Ingledew as a director (1 page)
22 November 2012Termination of appointment of Stephen Thurlow as a director (1 page)
22 November 2012Appointment of Mark Alexander Hesketh as a director (2 pages)
22 November 2012Termination of appointment of Stephen Thurlow as a director (1 page)
22 November 2012Appointment of Mark Alexander Hesketh as a director (2 pages)
21 November 2012Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages)
21 November 2012Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Stephen Leonard Ingledew on 29 June 2012 (2 pages)
11 July 2012Director's details changed for Stephen Leonard Ingledew on 29 June 2012 (2 pages)
10 July 2012Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages)
10 July 2012Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages)
13 October 2011Registered office address changed from 5 Devonshire Square London EC2M 4YD on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 30 St Mary Axe London England EC3A 8EP England on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 30 St Mary Axe London England EC3A 8EP England on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 5 Devonshire Square London EC2M 4YD on 13 October 2011 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
2 August 2011Appointment of Stephen Leonard Ingledew as a director (2 pages)
2 August 2011Appointment of Stephen Leonard Ingledew as a director (2 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 June 2011Termination of appointment of Gerard Oneill as a director (1 page)
29 June 2011Termination of appointment of Gerard Oneill as a director (1 page)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 March 2011Termination of appointment of Stephen Thurlow as a secretary (1 page)
28 March 2011Appointment of Frances Margaret Horsburgh as a secretary (1 page)
28 March 2011Termination of appointment of Stephen Thurlow as a secretary (1 page)
28 March 2011Appointment of Frances Margaret Horsburgh as a secretary (1 page)
8 October 2010Full accounts made up to 31 December 2009 (19 pages)
8 October 2010Full accounts made up to 31 December 2009 (19 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page)
16 June 2009Registered office changed on 16/06/2009 from 5TH floor northwest wing bush house london WC2B 4EZ (1 page)
16 June 2009Resolutions
  • RES13 ‐ Section 175 of comp act quoted 29/05/2009
(1 page)
16 June 2009Resolutions
  • RES13 ‐ Section 175 of comp act quoted 29/05/2009
(1 page)
16 June 2009Registered office changed on 16/06/2009 from 5TH floor northwest wing bush house london WC2B 4EZ (1 page)
13 May 2009Auditor's resignation (1 page)
13 May 2009Auditor's resignation (1 page)
21 April 2009Return made up to 28/03/09; full list of members (5 pages)
21 April 2009Return made up to 28/03/09; full list of members (5 pages)
17 December 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
17 December 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
4 November 2008Full accounts made up to 30 June 2008 (16 pages)
4 November 2008Full accounts made up to 30 June 2008 (16 pages)
14 May 2008Return made up to 28/03/08; full list of members (7 pages)
14 May 2008Return made up to 28/03/08; full list of members (7 pages)
7 May 2008Full accounts made up to 30 June 2007 (16 pages)
7 May 2008Full accounts made up to 30 June 2007 (16 pages)
26 February 2008Full accounts made up to 30 June 2006 (16 pages)
26 February 2008Full accounts made up to 30 June 2006 (16 pages)
22 June 2007Auditor's resignation (1 page)
22 June 2007Auditor's resignation (1 page)
8 June 2007Return made up to 28/03/07; full list of members (7 pages)
8 June 2007Return made up to 28/03/07; full list of members (7 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2006New director appointed (2 pages)
27 October 2006Return made up to 28/03/06; no change of members (7 pages)
27 October 2006Return made up to 28/03/06; no change of members (7 pages)
19 October 2006Director resigned (1 page)
19 October 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
19 October 2006Registered office changed on 19/10/06 from: 1240 lansdowne court gloucester business park gloucester gloucestershire GL3 4AB (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: 1240 lansdowne court gloucester business park gloucester gloucestershire GL3 4AB (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
6 June 2006Full accounts made up to 31 July 2005 (13 pages)
6 June 2006Full accounts made up to 31 July 2005 (13 pages)
7 June 2005Full accounts made up to 31 July 2004 (12 pages)
7 June 2005Full accounts made up to 31 July 2004 (12 pages)
11 May 2005Return made up to 28/03/05; no change of members (7 pages)
11 May 2005Return made up to 28/03/05; no change of members (7 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 November 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 September 2004Registered office changed on 03/09/04 from: trafalgar house 11 waterloo place london SW1Y 4AU (1 page)
3 September 2004Registered office changed on 03/09/04 from: trafalgar house 11 waterloo place london SW1Y 4AU (1 page)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
24 May 2004Full accounts made up to 31 July 2003 (15 pages)
24 May 2004Full accounts made up to 31 July 2003 (15 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
15 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
27 June 2003Director resigned (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 June 2003Director resigned (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 April 2003Return made up to 28/03/03; full list of members (15 pages)
10 April 2003Return made up to 28/03/03; full list of members (15 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
21 October 2002Ad 05/08/02--------- £ si [email protected]=2086 £ ic 190/2276 (4 pages)
21 October 2002Ad 05/08/02--------- £ si [email protected]=2086 £ ic 190/2276 (4 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
3 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
3 April 2002New director appointed (2 pages)
29 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
25 June 2001Ad 17/05/01--------- £ si [email protected]=8817 £ ic 102/8919 (5 pages)
25 June 2001Ad 17/05/01--------- £ si [email protected]=8817 £ ic 102/8919 (5 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2001Return made up to 28/03/01; full list of members (8 pages)
31 May 2001Return made up to 28/03/01; full list of members (8 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
2 February 2001Ad 17/01/01--------- £ si [email protected]=162 £ ic 100/262 (2 pages)
2 February 2001S-div 17/01/01 (1 page)
2 February 2001S-div 17/01/01 (1 page)
2 February 2001Ad 17/01/01--------- £ si [email protected]=162 £ ic 100/262 (2 pages)
21 January 2001Ad 31/07/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
21 January 2001Ad 31/07/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
21 December 2000Ad 31/07/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
21 December 2000Ad 31/07/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
7 December 2000Nc inc already adjusted 11/09/00 (1 page)
7 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 2000Nc inc already adjusted 11/09/00 (1 page)
28 September 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
28 September 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Company name changed e-ifa.com LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed e-ifa.com LIMITED\certificate issued on 23/05/00 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
28 March 2000Incorporation (12 pages)
28 March 2000Incorporation (12 pages)