Company NameEfive Limited
Company StatusDissolved
Company Number05071598
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Jensen
Date of BirthApril 1967 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodleigh Avenue
North Finchley
London
N12 0LL
Director NameKenneth Siber
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hayes Court
Sunnyside
London
SW19 4SH
Secretary NameMr Thomas Jensen
NationalityDanish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodleigh Avenue
North Finchley
London
N12 0LL
Secretary NameJonathan David Bradbury
NationalityBritish
StatusClosed
Appointed11 August 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 19 October 2010)
RoleCompany Director
Correspondence AddressSt Marys Court
The Broadway
Amersham
Buckinghamshire
HP7 0UT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address5 Parma House
Clarendon Road
London
N22 6UL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2009Accounts made up to 31 March 2008 (1 page)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
22 April 2008Return made up to 12/03/08; full list of members (4 pages)
22 April 2008Return made up to 12/03/08; full list of members (4 pages)
29 March 2008Registered office changed on 29/03/2008 from 22 woodleigh avenue north finchley london N12 0LL (1 page)
29 March 2008Registered office changed on 29/03/2008 from 22 woodleigh avenue north finchley london N12 0LL (1 page)
2 February 2008Accounts made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 August 2007Return made up to 12/03/07; full list of members (2 pages)
21 August 2007Return made up to 12/03/07; full list of members (2 pages)
11 April 2007Accounts made up to 31 March 2006 (3 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
28 April 2006Return made up to 12/03/06; full list of members (2 pages)
28 April 2006Return made up to 12/03/06; full list of members (2 pages)
13 January 2006Accounts made up to 31 March 2005 (4 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: hamilton house, 1 temple avenue victoria embankment london EC4Y 0HA (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: hamilton house, 1 temple avenue victoria embankment london EC4Y 0HA (1 page)
15 April 2005Return made up to 12/03/05; full list of members (5 pages)
15 April 2005Return made up to 12/03/05; full list of members (5 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
12 March 2004Incorporation (9 pages)
12 March 2004Incorporation (9 pages)