Company NameEffect Ltd
Company StatusDissolved
Company Number04790997
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAmir Moshe Bashan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIsraeli
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Secretary NameLimor Bashan
NationalityIsraeli
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Director NameMr Ophir Daniel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sheen Common Drive
Richmond
Surrey
TW10 5BW

Contact

Websiteeffectltd.co.uk

Location

Registered Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Amir Moshe Bashan
100.00%
Ordinary

Financials

Year2014
Net Worth-£703
Cash£3,138
Current Liabilities£3,956

Accounts

Latest Accounts29 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End29 May

Filing History

9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 February 2017Accounts for a dormant company made up to 29 May 2016 (6 pages)
15 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
15 August 2016Previous accounting period extended from 30 November 2015 to 29 May 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
7 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
30 July 2010Director's details changed for Amir Moshe Bashan on 6 June 2010 (2 pages)
30 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Amir Moshe Bashan on 6 June 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 July 2009Location of register of members (1 page)
4 July 2009Registered office changed on 04/07/2009 from 1 nursery gardens broadmeadows, south normanton alfreton derbyshire DE55 3LG united kingdom (1 page)
4 July 2009Return made up to 06/06/09; full list of members (3 pages)
4 July 2009Director's change of particulars / amir bashan / 31/07/2007 (1 page)
4 July 2009Secretary's change of particulars / limor bashan / 31/07/2007 (1 page)
4 July 2009Location of debenture register (1 page)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 September 2008Registered office changed on 22/09/2008 from 157 nottingham road somercotes alfreton derbyshire DE55 4JH united kingdom (1 page)
17 July 2008Director's change of particulars / amir bashan / 27/07/2007 (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 06/06/08; full list of members (3 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Registered office changed on 17/07/2008 from 157 nottingham road, somercotes alfreton derbyshire DE55 4JH (1 page)
17 July 2008Secretary's change of particulars / limor bashan / 27/07/2007 (1 page)
13 November 2007Registered office changed on 13/11/07 from: 15 stanmount road st. Albans herts AL2 3AG (1 page)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
13 June 2007Return made up to 06/06/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
18 July 2006Location of debenture register (1 page)
18 July 2006Return made up to 06/06/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 15 mentmore road st. Albans AL1 2BG (1 page)
18 July 2006Location of register of members (1 page)
18 July 2005Return made up to 06/06/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
15 June 2004Return made up to 06/06/04; full list of members (2 pages)
8 June 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
2 September 2003Director resigned (1 page)
6 June 2003Incorporation (8 pages)