Company NameEfflam Limited
Company StatusDissolved
Company Number08774073
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Walter Brazil
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Ely Place
Dublin 2
Ireland
Director NameMr Gerard Murphy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFexco Fexco Centre
Iveragh Road
Killorglin
Co Kerry
Ireland
Secretary NameGerard Murphy
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFexco Fexco Centre
Iveragh Road
Killorglin
Co Kerry
Ireland
Director NameDermot O'Shea
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2014(7 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFexco Fexco Centre
Iveragh Road
Killorglin
Co Kerry
Ireland
Director NameChung Yaw Tan
Date of BirthMay 1964 (Born 60 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed11 July 2014(7 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3 Shenton Way 17-03 Shenton House
Singapore
068805

Location

Registered Address15 Galena Road
Hammersmith
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

9m at €1Fexco
72.06%
Ordinary A
3.5m at €1Golden Capital Sa
27.94%
Ordinary B

Financials

Year2014
Net Worth£9,614,638
Cash£29,164
Current Liabilities£2,437

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
19 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Statement of capital on 30 July 2018
  • EUR 1
(3 pages)
16 July 2018Solvency Statement dated 27/06/18 (1 page)
16 July 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 27/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2018Statement by Directors (1 page)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
9 November 2017Termination of appointment of Chung Yaw Tan as a director on 10 October 2017 (1 page)
9 November 2017Termination of appointment of Chung Yaw Tan as a director on 10 October 2017 (1 page)
27 September 2017Micro company accounts made up to 1 January 2017 (2 pages)
27 September 2017Micro company accounts made up to 1 January 2017 (2 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 27 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 27 December 2015 (4 pages)
2 August 2016Termination of appointment of Dermot O'shea as a director on 30 June 2016 (1 page)
2 August 2016Termination of appointment of Dermot O'shea as a director on 30 June 2016 (1 page)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • EUR 12,489,592
(6 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • EUR 12,489,592
(6 pages)
4 August 2015Total exemption small company accounts made up to 28 December 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 28 December 2014 (4 pages)
21 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • EUR 12,489,592
(6 pages)
21 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • EUR 12,489,592
(6 pages)
21 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
21 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 August 2014Appointment of Chung Yaw Tan as a director on 11 July 2014 (3 pages)
19 August 2014Appointment of Chung Yaw Tan as a director on 11 July 2014 (3 pages)
5 August 2014Appointment of Dermot O'shea as a director on 11 July 2014 (3 pages)
5 August 2014Termination of appointment of Gerard Murphy as a director on 11 July 2014 (2 pages)
5 August 2014Termination of appointment of Gerard Murphy as a director on 11 July 2014 (2 pages)
5 August 2014Appointment of Dermot O'shea as a director on 11 July 2014 (3 pages)
5 August 2014Statement of capital following an allotment of shares on 11 July 2014
  • EUR 12,489,592
(4 pages)
5 August 2014Termination of appointment of Gerard Murphy as a secretary on 11 July 2014 (2 pages)
5 August 2014Termination of appointment of Gerard Murphy as a secretary on 11 July 2014 (2 pages)
5 August 2014Statement of capital following an allotment of shares on 11 July 2014
  • EUR 12,489,592
(4 pages)
21 July 2014Statement of company's objects (2 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • EUR 9,000,000
(4 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
21 July 2014Statement of company's objects (2 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • EUR 9,000,000
(4 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
21 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • EUR 9,000,000
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • EUR 12
(4 pages)
11 February 2014Redenomination of shares. Statement of capital 30 January 2014 (4 pages)
11 February 2014Sub-division of shares on 30 January 2014 (5 pages)
11 February 2014Sub-division of shares on 30 January 2014 (5 pages)
11 February 2014Redenomination of shares. Statement of capital 30 January 2014 (4 pages)
11 February 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdiv 30/01/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • EUR 12
(4 pages)
11 February 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdiv 30/01/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)