Company NameEFS Hire Limited
Company StatusDissolved
Company Number07138980
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Eder Flavio Da Silva
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Danethorpe Road
Wembley
HA0 4RQ
Director NameMr Alexander Theisen De Paiva
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBrazilian
StatusClosed
Appointed15 September 2010(7 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 10 September 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnigate House Unit 4, Woodlane
Depot Road
London
W12 7RP

Location

Registered AddressUnigate House Unit 4, Woodlane
Depot Road
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(4 pages)
5 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(4 pages)
26 October 2011Registered office address changed from Crown House Suite 510. 5Th Floor North Circular Road London NW10 7PN United Kingdom on 26 October 2011 (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Registered office address changed from Crown House Suite 510. 5th Floor North Circular Road London NW10 7PN United Kingdom on 26 October 2011 (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
13 October 2010Appointment of Mr Alexander Theisen De Paiva as a director (2 pages)
13 October 2010Registered office address changed from Unit 4, Holles House, Myatts Fields South, Overton Road London SW9 7JN England on 13 October 2010 (1 page)
13 October 2010Appointment of Mr Alexander Theisen De Paiva as a director (2 pages)
13 October 2010Registered office address changed from Unit 4, Holles House, Myatts Fields South, Overton Road London SW9 7JN England on 13 October 2010 (1 page)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)