Company NameEFP Systems Limited
Company StatusDissolved
Company Number04540621
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Yaw Boateng
StatusClosed
Appointed01 March 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address8 Cromer Road
London
SE25 4HH
Director NameMr Isaac Ampong
Date of BirthJune 1980 (Born 43 years ago)
NationalityGhanaian
StatusClosed
Appointed30 June 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 30 May 2017)
RoleManager
Country of ResidenceGhana
Correspondence Address8 Cromer Road
London
SE25 4HH
Director NameAdewale Olufemi Okutubo
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2004)
RoleCo Director
Correspondence Address56 Parsloes Avenue
Dagenham
Essex
RM9 5NU
Secretary NameArmah Hesse
NationalityBritish
StatusResigned
Appointed23 September 2002(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2004)
RoleAccountant
Correspondence Address456 High Road Leyton
London
E10 6QE
Secretary NameMr Yaw Boateng
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Cromer Road
London
SE25 4HH
Director NameAfua Osei Tutu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGhanaian
StatusResigned
Appointed28 June 2004(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 October 2004)
RoleBanker
Correspondence Address8 Cromer Road
London
SE25 4HH
Director NameMr Yaw Boateng
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 years after company formation)
Appointment Duration10 years (resigned 01 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Pincott Place
London
SE4 2ES
Secretary NameChris Atta Asiedu
NationalityDutch
StatusResigned
Appointed30 September 2004(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 11 November 2004)
RoleStudent
Correspondence Address8 The Lawns
Upper Norwood
London
SE19 3TS
Secretary NameMr Kwarme Mensah Senyah
NationalityBritish
StatusResigned
Appointed19 October 2004(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 29 March 2005)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Moordown Av
Solihull
West Midlands
B92 8QW
Director NameAfua Osei-Tutu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGhanaian
StatusResigned
Appointed20 October 2004(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 May 2005)
RoleManager
Correspondence Address8 Cromer Road
South Norwood
London
SE25 4HH
Secretary NameAppiah Kubi Brenya
NationalityGhanaian
StatusResigned
Appointed15 November 2004(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2014)
RoleAccountant
Correspondence Address65 Pincott Place
London
SE4 2ES
Secretary NameAfua Osei Tutu
NationalityGhanaian
StatusResigned
Appointed03 May 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2006)
RoleFinance Manager
Correspondence Address8 Cromer Road
London
SE25 4HH
Director NameMr Akwasi Amankwah
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGhanaian
StatusResigned
Appointed01 October 2014(12 years after company formation)
Appointment Duration5 months (resigned 01 March 2015)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressC/O Ybsm Partners 44 Broadway
London
E15 1XH
Director NameMr Micheal Adu-Poku
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(12 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 June 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Walnut Tree Walk
London
SE11 6DS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8 Cromer Road
London
SE25 4HH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

500 at £1Akua Afriyie
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,513
Cash£1,119
Current Liabilities£49,002

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
23 March 2016Registered office address changed from C/O Ybsm Partners 44 Broadway London E15 1XH England to 8 Cromer Road London SE25 4HH on 23 March 2016 (1 page)
23 March 2016Registered office address changed from C/O Ybsm Partners 44 Broadway London E15 1XH England to 8 Cromer Road London SE25 4HH on 23 March 2016 (1 page)
15 January 2016Registered office address changed from Brunswick Court Woodside Road Flat 1 London SE25 5DP to C/O Ybsm Partners 44 Broadway London E15 1XH on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Brunswick Court Woodside Road Flat 1 London SE25 5DP to C/O Ybsm Partners 44 Broadway London E15 1XH on 15 January 2016 (1 page)
30 December 2015Company name changed efpm LIMITED\certificate issued on 30/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29
(3 pages)
30 December 2015Company name changed efpm LIMITED\certificate issued on 30/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29
(3 pages)
23 September 2015Director's details changed for Mr Isaac Ampong on 1 September 2015 (2 pages)
23 September 2015Director's details changed for Mr Isaac Ampong on 1 September 2015 (2 pages)
23 September 2015Director's details changed for Mr Isaac Ampong on 1 September 2015 (2 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 500
(3 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 500
(3 pages)
4 September 2015Registered office address changed from C/O Kbnb Partners 65 Pincott Place Brockley London SE4 2ES England to Brunswick Court Woodside Road Flat 1 London SE25 5DP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Kbnb Partners 65 Pincott Place Brockley London SE4 2ES England to Brunswick Court Woodside Road Flat 1 London SE25 5DP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Kbnb Partners 65 Pincott Place Brockley London SE4 2ES England to Brunswick Court Woodside Road Flat 1 London SE25 5DP on 4 September 2015 (1 page)
27 July 2015Appointment of Mr Isaac Ampong as a director on 30 June 2015 (2 pages)
27 July 2015Termination of appointment of Micheal Adu-Poku as a director on 30 June 2015 (1 page)
27 July 2015Termination of appointment of Micheal Adu-Poku as a director on 30 June 2015 (1 page)
27 July 2015Appointment of Mr Isaac Ampong as a director on 30 June 2015 (2 pages)
23 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2015Appointment of Mr Micheal Adu-Poku as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Yaw Boateng as a secretary on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Micheal Adu-Poku as a director on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of Akwasi Amankwah as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Mr Yaw Boateng as a secretary on 1 March 2015 (2 pages)
3 March 2015Company name changed isfa consulting LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
3 March 2015Appointment of Mr Micheal Adu-Poku as a director on 1 March 2015 (2 pages)
3 March 2015Company name changed isfa consulting LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
3 March 2015Termination of appointment of Akwasi Amankwah as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Mr Yaw Boateng as a secretary on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of Akwasi Amankwah as a director on 1 March 2015 (1 page)
7 February 2015Registered office address changed from C/O Ybsm Partners 44 Broadway London E15 1XH England to C/O Kbnb Partners 65 Pincott Place Brockley London SE4 2ES on 7 February 2015 (1 page)
7 February 2015Registered office address changed from C/O Ybsm Partners 44 Broadway London E15 1XH England to C/O Kbnb Partners 65 Pincott Place Brockley London SE4 2ES on 7 February 2015 (1 page)
7 February 2015Registered office address changed from C/O Ybsm Partners 44 Broadway London E15 1XH England to C/O Kbnb Partners 65 Pincott Place Brockley London SE4 2ES on 7 February 2015 (1 page)
1 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Registered office address changed from 65 Pincott Place London SE4 2ES to C/O Ybsm Partners 44 Broadway London E15 1XH on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Appiah Kubi Brenya as a secretary on 1 October 2014 (1 page)
18 December 2014Company name changed btng (uk) LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
18 December 2014Termination of appointment of Yaw Boateng as a director on 1 October 2014 (1 page)
18 December 2014Appointment of Mr Akwasi Amankwah as a director on 1 October 2014 (2 pages)
18 December 2014Appointment of Mr Akwasi Amankwah as a director on 1 October 2014 (2 pages)
18 December 2014Company name changed btng (uk) LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
18 December 2014Appointment of Mr Akwasi Amankwah as a director on 1 October 2014 (2 pages)
18 December 2014Termination of appointment of Appiah Kubi Brenya as a secretary on 1 October 2014 (1 page)
18 December 2014Termination of appointment of Appiah Kubi Brenya as a secretary on 1 October 2014 (1 page)
18 December 2014Termination of appointment of Yaw Boateng as a director on 1 October 2014 (1 page)
18 December 2014Registered office address changed from 65 Pincott Place London SE4 2ES to C/O Ybsm Partners 44 Broadway London E15 1XH on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Yaw Boateng as a director on 1 October 2014 (1 page)
27 October 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
27 October 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
4 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 500
(3 pages)
4 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 500
(3 pages)
9 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 November 2013Director's details changed for Mr Yaw Boateng on 26 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Yaw Boateng on 26 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Yaw Agyenim Boateng on 17 November 2013 (3 pages)
18 November 2013Director's details changed for Mr Yaw Agyenim Boateng on 17 November 2013 (3 pages)
4 October 2013Registered office address changed from 8 Cromer Road London SE25 4HH England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 8 Cromer Road London SE25 4HH England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 8 Cromer Road London SE25 4HH England on 4 October 2013 (1 page)
28 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 500
(4 pages)
28 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 500
(4 pages)
28 September 2013Registered office address changed from 65 Pincott Place London SE4 2ES England on 28 September 2013 (1 page)
28 September 2013Registered office address changed from 65 Pincott Place London SE4 2ES England on 28 September 2013 (1 page)
10 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from 8 Cromer Road London SE25 4HH on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 8 Cromer Road London SE25 4HH on 29 March 2012 (1 page)
26 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
9 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
30 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
15 October 2009Secretary's details changed for Appiah Kubi Brenya on 2 October 2009 (1 page)
15 October 2009Secretary's details changed for Appiah Kubi Brenya on 2 October 2009 (1 page)
15 October 2009Secretary's details changed for Appiah Kubi Brenya on 2 October 2009 (1 page)
14 October 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 20/09/08; full list of members (5 pages)
2 October 2008Return made up to 20/09/08; full list of members (5 pages)
21 February 2008Company name changed whb partners LIMITED\certificate issued on 25/02/08 (2 pages)
21 February 2008Company name changed whb partners LIMITED\certificate issued on 25/02/08 (2 pages)
16 October 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 September 2007Return made up to 20/09/07; full list of members (3 pages)
27 September 2007Return made up to 20/09/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 January 2007Company name changed willie hayes partners LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed willie hayes partners LIMITED\certificate issued on 17/01/07 (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
22 November 2006Registered office changed on 22/11/06 from: flat 5 47 mulgrave road sutton surrey SM2 6LJ (1 page)
22 November 2006Registered office changed on 22/11/06 from: flat 5 47 mulgrave road sutton surrey SM2 6LJ (1 page)
13 November 2006Registered office changed on 13/11/06 from: 8 cromer road london SE25 4HH (1 page)
13 November 2006Registered office changed on 13/11/06 from: 8 cromer road london SE25 4HH (1 page)
13 November 2006Registered office changed on 13/11/06 from: 8 cromer road south norwood london SE25 4HH (1 page)
13 November 2006Registered office changed on 13/11/06 from: 8 cromer road south norwood london SE25 4HH (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
22 September 2006Return made up to 20/09/06; full list of members (3 pages)
22 September 2006Return made up to 20/09/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 September 2005Return made up to 20/09/05; full list of members (2 pages)
21 September 2005Return made up to 20/09/05; full list of members (2 pages)
13 May 2005New secretary appointed (1 page)
13 May 2005New secretary appointed (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 456 high road leyton london E10 6QE (1 page)
21 March 2005Registered office changed on 21/03/05 from: 456 high road leyton london E10 6QE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 8 cromer road south norwood london SE25 4HH (1 page)
17 January 2005Registered office changed on 17/01/05 from: 8 cromer road south norwood london SE25 4HH (1 page)
22 November 2004£ nc 100/1000 22/11/04 (1 page)
22 November 2004£ nc 100/1000 22/11/04 (1 page)
18 November 2004New secretary appointed (1 page)
18 November 2004New secretary appointed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (1 page)
21 October 2004New director appointed (1 page)
20 October 2004Secretary's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Secretary's particulars changed (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Ad 28/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Ad 28/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Secretary resigned (1 page)
24 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: 456 high road leyton london E10 6QE (1 page)
3 June 2004Registered office changed on 03/06/04 from: 456 high road leyton london E10 6QE (1 page)
1 June 2004Company name changed trumpet printing press LIMITED\certificate issued on 01/06/04 (3 pages)
1 June 2004Company name changed trumpet printing press LIMITED\certificate issued on 01/06/04 (3 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
26 May 2004Secretary resigned (1 page)
24 October 2003Return made up to 20/09/03; full list of members (6 pages)
24 October 2003Return made up to 20/09/03; full list of members (6 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: hesse armah 456 high road leyton london E10 6QE (1 page)
7 October 2002Registered office changed on 07/10/02 from: hesse armah 456 high road leyton london E10 6QE (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 September 2002Incorporation (6 pages)
20 September 2002Incorporation (6 pages)