Company NameEfforsenrab (103) Limited
DirectorsHenry Alexander Vincent Charteris and Nicholas Gordon Hess
Company StatusDissolved
Company Number05202478
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)

Directors

Director NameMr Henry Alexander Vincent Charteris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreat Heale
Yeoford
Crediton
Devon
EX17 5HA
Director NameNicholas Gordon Hess
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(same day as company formation)
RoleManager
Correspondence AddressMill Mead
South Milton
Kingsbridge
Devon
TQ7 3JP
Secretary NameNicholas Gordon Hess
NationalityBritish
StatusCurrent
Appointed10 August 2004(same day as company formation)
RoleManager
Correspondence AddressMill Mead
South Milton
Kingsbridge
Devon
TQ7 3JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

28 June 2007Dissolved (1 page)
28 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
26 October 2004Registered office changed on 26/10/04 from: 2ND floor kings wharf the quay exeter devon EX2 4AN (1 page)
25 October 2004Appointment of a voluntary liquidator (1 page)
25 October 2004Declaration of solvency (3 pages)
25 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2004Ad 14/10/04--------- £ si 225@1=225 £ ic 1/226 (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 August 2004Incorporation (40 pages)