Company NameEfforsenrab (28) Limited
Company StatusDissolved
Company Number05161050
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 9 months ago)
Dissolution Date9 September 2008 (15 years, 6 months ago)

Directors

Director NameMr David George Rowe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tiverton Road
Basingstoke
Hampshire
RG23 8EU
Secretary NameMr Bimal Dharamvir Sabarwal
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holmwood Grove
London
NW7 3DS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Registered office changed on 05/08/04 from: leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
4 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 2004Declaration of solvency (3 pages)
4 August 2004Appointment of a voluntary liquidator (1 page)
4 August 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
4 August 2004Ad 23/06/04--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages)
4 August 2004Authorisation of liquidator (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)