Company NameEFAX Limited
Company StatusDissolved
Company Number05552879
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameNewincco 476 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed24 November 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameMr Jeffrey Daniel Adelman
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2005(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 10 January 2015)
RoleGeneral Consel
Country of ResidenceUnited States
Correspondence Address1724 Cedar Street
Santa Monica
California Ca90405
United States
Director NameZachary Benjamin Maul
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2015(9 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressSeventh Floor, 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.efax.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressGround & 1st Floor Mezzanine
The Battleship Building, 179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1J2 Global Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
24 April 2017Application to strike the company off the register (3 pages)
4 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 April 2016Director's details changed for Jeremy David Rossen on 1 April 2016 (2 pages)
26 November 2015Appointment of Jeremy David Rossen as a director on 24 November 2015 (2 pages)
25 November 2015Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (1 page)
6 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 February 2015Appointment of Zachary Benjamin Maul as a director on 10 January 2015 (3 pages)
22 February 2015Termination of appointment of Jeffrey Daniel Adelman as a director on 10 January 2015 (2 pages)
20 November 2014Termination of appointment of Olswang Cosec Limited as a secretary on 20 March 2014 (1 page)
18 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 April 2014Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom on 1 April 2014 (1 page)
21 January 2014Registered office address changed from Seventh Foor 90 High Holborn London WC1V 6XX on 21 January 2014 (1 page)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 October 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
1 October 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
29 September 2009Return made up to 02/09/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 02/09/08; full list of members (3 pages)
5 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 02/09/07; full list of members (5 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 October 2006Return made up to 02/09/06; full list of members (5 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
3 October 2005Company name changed newincco 476 LIMITED\certificate issued on 03/10/05 (2 pages)
2 September 2005Incorporation (20 pages)