Company NameEffekt Finance Limited
Company StatusDissolved
Company Number05550135
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Annette Bendsen Jensen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed01 September 2005(1 day after company formation)
Appointment Duration7 years, 11 months (closed 20 August 2013)
RoleManager
Country of ResidenceDenmark
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameMeyrick Cliffs Services Ltd (Corporation)
StatusResigned
Appointed01 September 2005(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2010)
Correspondence Address50 Redan Street
London
W14 0AB

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Annette Bendsen-jensen
100.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£118

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 100
(3 pages)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 100
(3 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Director's details changed for Annette Bendsen Jensen on 1 January 2010 (2 pages)
13 October 2010Termination of appointment of Meyrick Cliffs Services Ltd as a secretary (1 page)
13 October 2010Director's details changed for Annette Bendsen Jensen on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Annette Bendsen Jensen on 1 January 2010 (2 pages)
13 October 2010Termination of appointment of Meyrick Cliffs Services Ltd as a secretary (1 page)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 October 2009Return made up to 31/08/09; full list of members (3 pages)
1 October 2009Return made up to 31/08/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 September 2007Return made up to 31/08/07; full list of members (2 pages)
17 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 December 2006Return made up to 31/08/06; full list of members (2 pages)
8 December 2006Return made up to 31/08/06; full list of members (2 pages)
9 December 2005New secretary appointed (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
31 August 2005Incorporation (13 pages)
31 August 2005Incorporation (13 pages)