Company NameEftlab Ltd
Company StatusDissolved
Company Number07528943
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Veronika Bilkova
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCzech
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleMechanical Engineer
Country of ResidenceAustralia
Correspondence Address13 Southern Cross Drive
Newport
Queensland
4020
Director NameMr David Stanley Cole
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed05 May 2012(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 27 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Medina Drive Medina Drive
Stone Cross
Pevensey
East Sussex
BN24 5EY
Director NameMr Stanislav Stembera
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityCzech
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleIT Specialist
Country of ResidenceCzech Republic
Correspondence Address211 Drazice
Drazice
391 31
Director NameMr Jim Walsh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2012(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 June 2019)
RoleBusiness Analyst
Country of ResidenceUnited States
Correspondence Address3599 East Ridge Run
Canandaigua
New York
14424
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2011(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteeftlab.co.uk

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Eftlab Pty LTD
60.00%
Ordinary
40 at £1Cole David Stanley
40.00%
Ordinary

Financials

Year2014
Net Worth£517
Cash£1,518
Current Liabilities£1,001

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
18 July 2016Director's details changed for Mrs Veronika Bilkova on 27 March 2012 (2 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Register(s) moved to registered inspection location 28 Medina Drive Medina Drive Stone Cross Pevensey East Sussex BN24 5EY (1 page)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Register 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 2016Director's details changed for Mr David Stanley Cole on 10 December 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
18 February 2013Register inspection address has been changed from 18 Chambers Grove Welwyn Garden City Hertfordshire AL7 4FQ United Kingdom (1 page)
23 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 May 2012Director's details changed for Mrs Veronika Bilkova on 1 April 2012 (2 pages)
16 May 2012Director's details changed for Mrs Veronika Bilkova on 1 April 2012 (2 pages)
14 May 2012Appointment of Mr Jim Walsh as a director (2 pages)
8 May 2012Appointment of Mr David Stanley Cole as a director (2 pages)
23 March 2012Termination of appointment of Duport Secretary Limited as a secretary (1 page)
20 March 2012Registered 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 2012Register(s) moved to registered office address (1 page)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
15 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
21 July 2011Termination of appointment of Stanislav Stembera as a director (1 page)
25 February 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Register inspection address has been changed (1 page)
14 February 2011Incorporation (22 pages)