Company NameEffective Communication Services Limited
Company StatusDissolved
Company Number05453447
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date3 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Secretary NameMs Karen Squire
NationalityBritish
StatusClosed
Appointed20 July 2007(2 years, 2 months after company formation)
Appointment Duration6 years (closed 03 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stilecroft Gardens
North Wembley
Middlesex
HA0 3HE
Director NameMs Karen Squire
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 03 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stilecroft Gardens
North Wembley
Middlesex
HA0 3HE
Director NameFazleabbas Qasim
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Hillcroft Road
Penn
Buckinghamshire
HP10 8EA
Director NameMrs Waheeda Qasim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hillcroft Road
Penn
Buckinghamshire
HP10 8EA
Secretary NameMrs Waheeda Qasim
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hillcroft Road
Penn
Buckinghamshire
HP10 8EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

50 at 1Ms Karen Squire
50.00%
Ordinary
50 at 1Waheeda Qasim
50.00%
Ordinary

Financials

Year2014
Net Worth£662
Cash£571
Current Liabilities£95,683

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 May 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
3 May 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
9 April 2013Liquidators statement of receipts and payments to 15 March 2013 (24 pages)
9 April 2013Liquidators' statement of receipts and payments to 15 March 2013 (24 pages)
9 April 2013Liquidators' statement of receipts and payments to 15 March 2013 (24 pages)
19 April 2012Liquidators statement of receipts and payments to 15 March 2012 (14 pages)
19 April 2012Liquidators' statement of receipts and payments to 15 March 2012 (14 pages)
19 April 2012Liquidators' statement of receipts and payments to 15 March 2012 (14 pages)
23 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2011Statement of affairs with form 4.19 (6 pages)
23 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-16
(1 page)
23 March 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Statement of affairs with form 4.19 (6 pages)
3 March 2011Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 3 March 2011 (1 page)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 August 2009Appointment Terminated Director waheeda qasim (1 page)
20 August 2009Appointment terminated director waheeda qasim (1 page)
23 July 2009Director appointed ms karen squire (1 page)
23 July 2009Director appointed ms karen squire (1 page)
16 July 2009Return made up to 16/05/09; full list of members (3 pages)
16 July 2009Return made up to 16/05/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 October 2008Return made up to 16/05/08; full list of members (3 pages)
21 October 2008Return made up to 16/05/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
21 June 2007Return made up to 16/05/07; full list of members (2 pages)
21 June 2007Return made up to 16/05/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 October 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
6 October 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
3 June 2006Return made up to 16/05/06; full list of members (7 pages)
3 June 2006Return made up to 16/05/06; full list of members (7 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
16 May 2005Incorporation (16 pages)
16 May 2005Incorporation (16 pages)