Company NameE.F.I.  Solutions (Europe) Limited
Company StatusDissolved
Company Number05613728
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 6 months ago)
Dissolution Date6 March 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard Ingram
Date of BirthMay 1969 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ulverston Close
St. Albans
Hertfordshire
AL1 5DW
Secretary NamePaula Joan Bishton
NationalityBritish
StatusResigned
Appointed03 January 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 26 November 2014)
RoleSecretary
Correspondence Address20 Park Gardens
Kingsbury
London
NW9 0ES
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Richard Neil Ingram
100.00%
Ordinary

Financials

Year2014
Net Worth£11,450
Cash£9,146
Current Liabilities£6,426

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (1 page)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2016Confirmation statement made on 29 November 2016 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Termination of appointment of Paula Joan Bishton as a secretary on 26 November 2014 (1 page)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
10 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
10 December 2012Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 10 December 2012 (1 page)
10 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Mr Richard Ingram on 14 October 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Director's details changed for Richard Ingram on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Richard Ingram on 1 December 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Registered office changed on 28/01/2009 from kingsbury house 468 church lane london NW9 8UA (1 page)
28 January 2009Return made up to 07/11/08; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from 122 amberley road bush hill park enfield middlesex EN1 2RB (1 page)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2008Registered office changed on 06/03/2008 from cottrell house 53-63 wembley hill road wembley middx HA9 8DL (1 page)
6 February 2008Return made up to 07/11/07; full list of members (2 pages)
17 January 2007Return made up to 07/11/06; full list of members (2 pages)
17 January 2007Registered office changed on 17/01/07 from: cottrell house 53/63 wembley hill road wembley middx HA9 8BE (1 page)
28 February 2006New secretary appointed (2 pages)
29 November 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
29 November 2005New director appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
7 November 2005Incorporation (13 pages)