Company NameEforce Online Ltd
Company StatusDissolved
Company Number04848081
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Digby Guard
Date of BirthApril 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleSoftware Developer
Correspondence Address2 Sterling Gardens New Cross
London
Greater London
SE14 6DZ
Secretary NameMichael Graham Guard
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleSoftware Developer
Correspondence AddressStardell
College Lane
Woking
Surrey
GU22 0EW
Director NameMichael Graham Guard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2009)
RoleIT Consultant
Correspondence AddressStardell
College Lane
Woking
Surrey
GU22 0EW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address100 Pall Mall
St James
London
Greater London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£84,961
Net Worth£14,759
Cash£7,198
Current Liabilities£21,757

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Voluntary strike-off action has been suspended (1 page)
21 December 2010Voluntary strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
16 November 2009Termination of appointment of Michael Guard as a director (1 page)
16 November 2009Termination of appointment of Michael Guard as a director (1 page)
16 November 2009Termination of appointment of Michael Guard as a secretary (1 page)
16 November 2009Termination of appointment of Michael Guard as a secretary (1 page)
4 September 2009Director's Change of Particulars / andrew guard / 01/08/2009 / Post Code was: AL1 3LZ, now: SE14 6DZ (1 page)
4 September 2009Director's change of particulars / andrew guard / 01/08/2009 (1 page)
3 August 2009Director's change of particulars / andrew guard / 25/06/2009 (2 pages)
3 August 2009Director's Change of Particulars / andrew guard / 25/06/2009 / Title was: , now: mr; HouseName/Number was: 13, now: 2; Street was: half moon mews, now: sterling gardens new cross; Post Town was: st. Albans, now: london; Region was: hertfordshire, now: greater london; Country was: , now: uk (2 pages)
9 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
9 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
8 September 2008Resolutions
  • RES13 ‐ Appointed director 01/06/2008
(1 page)
8 September 2008Resolutions
  • RES13 ‐ Appointed director 01/06/2008
(1 page)
8 September 2008Return made up to 28/07/08; full list of members (8 pages)
8 September 2008Return made up to 28/07/08; full list of members (8 pages)
5 September 2008Director's change of particulars / andrew guard / 02/08/2008 (1 page)
5 September 2008Director's Change of Particulars / andrew guard / 02/08/2008 / HouseName/Number was: , now: 13; Street was: 18 murfett close, now: half moon mews; Area was: wimbledon, now: ; Post Town was: london, now: st. Albans; Region was: , now: hertfordshire; Post Code was: SW19 6QB, now: AL1 3LZ (1 page)
21 August 2008Ad 01/07/08\gbp si 12@1=12\gbp ic 12/24\ (2 pages)
21 August 2008Ad 01/07/08 gbp si 12@1=12 gbp ic 12/24 (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 18 murfett close wimbledon london SW19 6QB (1 page)
26 June 2008Registered office changed on 26/06/2008 from 18 murfett close wimbledon london SW19 6QB (1 page)
23 June 2008Director appointed michael graham guard (2 pages)
23 June 2008Director appointed michael graham guard (2 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
11 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2007Return made up to 28/07/07; no change of members (6 pages)
27 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
27 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 October 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2006Return made up to 28/07/06; full list of members (6 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
22 May 2006Registered office changed on 22/05/06 from: 13 half moon mews st albans AL1 3LZ (1 page)
22 May 2006Registered office changed on 22/05/06 from: 13 half moon mews st albans AL1 3LZ (1 page)
11 October 2005Return made up to 28/07/05; full list of members (6 pages)
11 October 2005Return made up to 28/07/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
15 October 2004Return made up to 28/07/04; full list of members (6 pages)
15 October 2004Return made up to 28/07/04; full list of members (6 pages)
6 March 2004Location of register of directors' interests (1 page)
6 March 2004Location of register of members (1 page)
6 March 2004Location of debenture register (1 page)
6 March 2004Location of register of members (1 page)
6 March 2004Location of debenture register (1 page)
6 March 2004Location of register of directors' interests (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Ad 31/07/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Ad 31/07/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
28 July 2003Incorporation (13 pages)
28 July 2003Incorporation (13 pages)