Company NameEFD Carriage Company Limited
Company StatusDissolved
Company Number04481902
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 10 months ago)
Dissolution Date5 March 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameEugene Fitzroy Duhaney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Broadhurst Avenue
Ilford
Essex
IG3 9DJ
Secretary NameNethelia Thomas
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Marian Court
Link Street
Hackney
London
E9 6DT

Location

Registered AddressUnit 22 Hainault Works
Hainault Road
Little Heath Romford
Essex
RM6 5SS
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough

Financials

Year2014
Turnover£239,553
Gross Profit£23,579
Net Worth-£104,868
Current Liabilities£121,438

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 March 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2012Completion of winding up (1 page)
5 December 2012Completion of winding up (1 page)
16 June 2009Order of court to wind up (1 page)
16 June 2009Order of court to wind up (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008Compulsory strike-off action has been suspended (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
8 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
8 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
15 August 2005Return made up to 10/07/05; full list of members (6 pages)
15 August 2005Return made up to 10/07/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
4 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
3 September 2004Return made up to 10/07/04; full list of members (6 pages)
3 September 2004Return made up to 10/07/04; full list of members (6 pages)
11 December 2003Registered office changed on 11/12/03 from: suite 2 south park business centre 310 green lane ilford essex IG1 1LQ (1 page)
11 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
11 December 2003Registered office changed on 11/12/03 from: suite 2 south park business centre 310 green lane ilford essex IG1 1LQ (1 page)
11 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
22 September 2003Return made up to 10/07/03; full list of members (6 pages)
22 September 2003Return made up to 10/07/03; full list of members (6 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
10 July 2002Incorporation (13 pages)
10 July 2002Incorporation (13 pages)