Company NameEFI Worldwide Limited
Company StatusDissolved
Company Number04557446
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameLeigh Ryan Stevens
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 November 2002)
RoleCourier
Correspondence Address33 Kensington Way
Borehamwood
Hertfordshire
WD6 1LH
Director NameMr Elkan Marshal Miller
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2005)
RoleAir Courier
Country of ResidenceUnited Kingdom
Correspondence Address16 Milland Court
Borehamwood
Hertfordshire
WD6 5RX
Secretary NameMr Elkan Marshal Miller
NationalityBritish
StatusResigned
Appointed16 October 2002(1 week after company formation)
Appointment Duration2 years (resigned 01 November 2004)
RoleAir Courier
Country of ResidenceUnited Kingdom
Correspondence Address16 Milland Court
Borehamwood
Hertfordshire
WD6 5RX
Secretary NameMarcia Miller
NationalityBritish
StatusResigned
Appointed26 November 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2005)
RoleSecretary
Correspondence Address16 Milland Court
Borehamwood
Hertfordshire
WD6 5RX
Director NameLeigh Ryan Stevens
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2005)
RoleManager
Correspondence Address4 Hollywood Court
Borehamwood
Hertfordshire
WD6 3HU
Director NameLara Miller
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 2004)
RoleCompany Director
Correspondence Address2 Allandale
Hemel Hempstead
Hertfordshire
HP2 5XZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressRazak Mallery Knyvett House
The Causeway
Staines
Middlesex
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Financials

Year2014
Turnover£101,597
Gross Profit£53,953
Net Worth£1,196
Cash£3,521
Current Liabilities£32,466

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
10 October 2006Strike-off action suspended (1 page)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
28 March 2006Strike-off action suspended (1 page)
24 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
29 December 2004Return made up to 09/10/04; full list of members (8 pages)
9 November 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
11 February 2004Particulars of mortgage/charge (15 pages)
22 December 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(7 pages)
22 December 2003Total exemption full accounts made up to 31 October 2003 (11 pages)
26 June 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: debnarc house 193 london road staines middlesex TW18 4HR (2 pages)
6 March 2003Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2002New secretary appointed (1 page)
2 December 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
22 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (12 pages)