London
W2 6NB
Director Name | Mr Kieron Mark James |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Secretary Name | Elisa Noguera |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 22 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | 43 Bridge Lane Bramhall Cheshire SK7 3AL |
Director Name | Mr Gerard Dominic Callaghan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 February 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tunstall Lodge Park Sunderland SR3 2QB |
Director Name | Mr Martyn Lewis King |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2012) |
Role | Chief Operations Officer |
Country of Residence | Wales |
Correspondence Address | Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ |
Director Name | Mr Jeffrey Daniel Adelman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6922 Hollywood Blvd Los Angeles California United States |
Director Name | Mr Michael John Pugh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6922 Hollywood Blvd 5th Floor Los Angeles California United States |
Secretary Name | Mr Jeffrey Adelman |
---|---|
Status | Resigned |
Appointed | 13 February 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2015) |
Role | Company Director |
Correspondence Address | 6922 Hollywood Blvd 5th Floor Los Angeles California United States |
Director Name | Zachary Benjamin Maul |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 November 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Secretary Name | Zachary Benjamin Maul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 November 2015) |
Role | Company Director |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 January 2008) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | www.efaxcorporate.co.uk |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Ground & 1st Floor Mezzanine The Battleship Building, 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1.2k at £1 | J2 Global Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2015 | Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (1 page) |
3 December 2015 | Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages) |
3 December 2015 | Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Application to strike the company off the register (3 pages) |
10 July 2015 | Termination of appointment of Michael John Pugh as a director on 16 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Michael John Pugh as a director on 16 May 2015 (1 page) |
24 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 March 2015 | Termination of appointment of Jeffrey Adelman as a secretary on 10 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Jeffrey Daniel Adelman as a director on 10 January 2015 (2 pages) |
5 March 2015 | Appointment of Zachary Benjamin Maul as a secretary on 15 January 2015 (3 pages) |
5 March 2015 | Termination of appointment of Jeffrey Daniel Adelman as a director on 10 January 2015 (2 pages) |
5 March 2015 | Appointment of Zachary Benjamin Maul as a director on 15 January 2015 (3 pages) |
5 March 2015 | Appointment of Zachary Benjamin Maul as a director on 15 January 2015 (3 pages) |
5 March 2015 | Termination of appointment of Jeffrey Adelman as a secretary on 10 January 2015 (2 pages) |
5 March 2015 | Appointment of Zachary Benjamin Maul as a secretary on 15 January 2015 (3 pages) |
4 March 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 March 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
16 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
30 August 2014 | Statement of company's objects (2 pages) |
30 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
30 August 2014 | Statement of company's objects (2 pages) |
30 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
1 April 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
25 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
21 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
21 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
18 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (20 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (20 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
16 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 September 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
19 September 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
11 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
2 March 2012 | Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ United Kingdom on 2 March 2012 (1 page) |
28 February 2012 | Appointment of Mr Jeffrey Adelman as a director (2 pages) |
28 February 2012 | Appointment of Mr Jeffrey Adelman as a director (2 pages) |
28 February 2012 | Appointment of Mr Michael John Pugh as a director (2 pages) |
28 February 2012 | Termination of appointment of Elisa Noguera as a secretary (1 page) |
28 February 2012 | Termination of appointment of Elisa Noguera as a secretary (1 page) |
28 February 2012 | Appointment of Mr Michael John Pugh as a director (2 pages) |
27 February 2012 | Termination of appointment of Kieron James as a director (1 page) |
27 February 2012 | Termination of appointment of Elisa Noguera as a secretary (1 page) |
27 February 2012 | Termination of appointment of Elisa Noguera as a secretary (1 page) |
27 February 2012 | Termination of appointment of Gerard Callaghan as a director (1 page) |
27 February 2012 | Termination of appointment of Martyn King as a director (1 page) |
27 February 2012 | Appointment of Mr Jeffrey Adelman as a secretary (2 pages) |
27 February 2012 | Termination of appointment of Martyn King as a director (1 page) |
27 February 2012 | Appointment of Mr Jeffrey Adelman as a secretary (2 pages) |
27 February 2012 | Termination of appointment of Gerard Callaghan as a director (1 page) |
27 February 2012 | Termination of appointment of Kieron James as a director (1 page) |
22 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 January 2012 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
6 April 2011 | Annual return made up to 23 February 2011 (11 pages) |
6 April 2011 | Annual return made up to 23 February 2011 (11 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (12 pages) |
8 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (12 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
17 February 2010 | Appointment of Mr Martyn Lewis King as a director (2 pages) |
17 February 2010 | Appointment of Mr Martyn Lewis King as a director (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 February 2009 | Secretary's change of particulars / elisa noguera / 23/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / elisa noguera / 23/02/2009 (1 page) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Ad 13/01/09\gbp si 50@1=50\gbp ic 1000/1050\ (2 pages) |
23 January 2009 | Ad 13/01/09\gbp si 50@1=50\gbp ic 1000/1050\ (2 pages) |
23 January 2009 | Nc inc already adjusted 13/01/09 (1 page) |
23 January 2009 | Nc inc already adjusted 13/01/09 (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 July 2008 | Return made up to 23/02/08; full list of members (4 pages) |
25 July 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 March 2008 | Director appointed gerard callaghan (2 pages) |
7 March 2008 | Director appointed gerard callaghan (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 September 2007 | Ad 22/08/07--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
1 September 2007 | Ad 13/08/07--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
1 September 2007 | Ad 22/08/07--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
1 September 2007 | Ad 13/08/07--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: carpenter court, 1 maple road, bramhall, stockport, cheshire SK7 2DH (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: carpenter court, 1 maple road, bramhall, stockport, cheshire SK7 2DH (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
1 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 September 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
29 September 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 92 belgrave road, london, E11 3QP (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 92 belgrave road, london, E11 3QP (1 page) |
27 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Incorporation (12 pages) |
23 February 2005 | Incorporation (12 pages) |