Company NameInformation Efficiency Limited
Company StatusDissolved
Company Number06468170
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Alexander Landia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23b Campden Grove
London
W8 4JQ
Director NameDr Sarabjot Singh Anand
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Dudley Road
Kenilworth
Warwickshire
CV8 1GR
Director NameMr Nikolas Landia
Date of BirthOctober 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2008(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26a Adelaide Road
Leamington Spa
Warwickshire
CV31 3PL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameEIS Haines Watts Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address3rd Floor
7 - 10 Chandos Street
London
W1G 9DQ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address23b Campden Grove
London
W8 4JQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Dr Alexander Landia
33.33%
Ordinary
10 at £1Marina Landia
33.33%
Ordinary
10 at £1Mr Nikolas Landia
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,239
Cash£40,552
Current Liabilities£44,101

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 30
(3 pages)
25 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 30
(3 pages)
3 January 2014Termination of appointment of Nikolas Landia as a director (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
26 January 2011Termination of appointment of Sarabjot Anand as a director (1 page)
26 January 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London England on 26 January 2011 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Nikolas Landia on 1 October 2009 (2 pages)
3 June 2010Termination of appointment of Eis Haines Watts Limited as a secretary (1 page)
3 June 2010Director's details changed for Dr Alexander Landia on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Dr Sarabjot Singh Anand on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Dr Alexander Landia on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Dr Sarabjot Singh Anand on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Nikolas Landia on 1 October 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2009Director's change of particulars / nikolas landia / 05/03/2009 (1 page)
5 March 2009Director's change of particulars / alexander landia / 05/03/2009 (1 page)
5 March 2009Director's change of particulars / nikolas landia / 05/03/2009 (1 page)
3 March 2009Return made up to 09/01/09; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
2 March 2009Secretary's change of particulars / eis haines watts LIMITED / 31/12/2008 (1 page)
1 July 2008Director appointed mr nikolas landia (1 page)
1 July 2008Director appointed dr sarabjot singh anand (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Registered office changed on 10/01/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
9 January 2008Incorporation (31 pages)