Newport
Queensland
4020
Director Name | Mr David Stanley Cole |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 May 2012(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 October 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Medina Drive Medina Drive Stone Cross Pevensey East Sussex BN24 5EY |
Director Name | Mr Stanislav Stembera |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | IT Specialist |
Country of Residence | Czech Republic |
Correspondence Address | 211 Drazice Drazice 391 31 |
Director Name | Mr Jim Walsh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 June 2019) |
Role | Business Analyst |
Country of Residence | United States |
Correspondence Address | 3599 East Ridge Run Canandaigua New York 14424 |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | eftlab.co.uk |
---|
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Eftlab Pty LTD 60.00% Ordinary |
---|---|
40 at £1 | Cole David Stanley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £517 |
Cash | £1,518 |
Current Liabilities | £1,001 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
---|---|
18 July 2016 | Director's details changed for Mrs Veronika Bilkova on 27 March 2012 (2 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Register(s) moved to registered inspection location 28 Medina Drive Medina Drive Stone Cross Pevensey East Sussex BN24 5EY (1 page) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Register inspection address has been changed from 33 Burnt Mill House London Road Uckfield East Sussex TN22 1HA United Kingdom to 28 Medina Drive Medina Drive Stone Cross Pevensey East Sussex BN24 5EY (1 page) |
22 February 2016 | Director's details changed for Mr David Stanley Cole on 10 December 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Register inspection address has been changed from 18 Chambers Grove Welwyn Garden City Hertfordshire AL7 4FQ United Kingdom (1 page) |
23 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 May 2012 | Director's details changed for Mrs Veronika Bilkova on 1 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mrs Veronika Bilkova on 1 April 2012 (2 pages) |
14 May 2012 | Appointment of Mr Jim Walsh as a director (2 pages) |
8 May 2012 | Appointment of Mr David Stanley Cole as a director (2 pages) |
23 March 2012 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
20 March 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Register(s) moved to registered office address (1 page) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
21 July 2011 | Termination of appointment of Stanislav Stembera as a director (1 page) |
25 February 2011 | Register(s) moved to registered inspection location (1 page) |
25 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Incorporation (22 pages) |