Rickmansworth
Hertfordshire
WD3 1DE
Secretary Name | Limor Bashan |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
Director Name | Mr Ophir Daniel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sheen Common Drive Richmond Surrey TW10 5BW |
Website | effectltd.co.uk |
---|
Registered Address | 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Amir Moshe Bashan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£703 |
Cash | £3,138 |
Current Liabilities | £3,956 |
Latest Accounts | 29 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 May |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
---|---|
14 February 2017 | Accounts for a dormant company made up to 29 May 2016 (6 pages) |
15 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Previous accounting period extended from 30 November 2015 to 29 May 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
30 July 2010 | Director's details changed for Amir Moshe Bashan on 6 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Amir Moshe Bashan on 6 June 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 July 2009 | Location of register of members (1 page) |
4 July 2009 | Registered office changed on 04/07/2009 from 1 nursery gardens broadmeadows, south normanton alfreton derbyshire DE55 3LG united kingdom (1 page) |
4 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
4 July 2009 | Director's change of particulars / amir bashan / 31/07/2007 (1 page) |
4 July 2009 | Secretary's change of particulars / limor bashan / 31/07/2007 (1 page) |
4 July 2009 | Location of debenture register (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 157 nottingham road somercotes alfreton derbyshire DE55 4JH united kingdom (1 page) |
17 July 2008 | Director's change of particulars / amir bashan / 27/07/2007 (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 157 nottingham road, somercotes alfreton derbyshire DE55 4JH (1 page) |
17 July 2008 | Secretary's change of particulars / limor bashan / 27/07/2007 (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 15 stanmount road st. Albans herts AL2 3AG (1 page) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
13 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 15 mentmore road st. Albans AL1 2BG (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2005 | Return made up to 06/06/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (2 pages) |
8 June 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
2 September 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (8 pages) |