Company NameEFLC Ltd
Company StatusDissolved
Company Number09097482
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Loic Pierre, Alain Rosset
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed23 June 2015(1 year after company formation)
Appointment Duration1 year, 1 month (closed 09 August 2016)
RoleWeb Architect
Country of ResidenceEngland
Correspondence Address10 Lechmere Road
London
NW2 5BU
Director NameMiss Edwige Dominique, Catherine LabbÉ
Date of BirthDecember 1987 (Born 36 years ago)
NationalityFrench
StatusClosed
Appointed23 June 2015(1 year after company formation)
Appointment Duration1 year, 1 month (closed 09 August 2016)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address10 Lechmere Road
London
NW2 5BU
Director NameMr Eric Lambert
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictanis Office - Gable House 18-24 Turnham Green
London
SE3 9TG
Secretary NameVictanis Advisory Services Ltd (Corporation)
StatusResigned
Appointed23 June 2014(same day as company formation)
Correspondence AddressVictanis Office - Gable House 18-24 Turnham Green
London
SE3 9TG

Location

Registered Address10 Lechmere Road
London
NW2 5BU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Appointment of Mister Loic Rosset as a director on 23 June 2015 (2 pages)
3 July 2015Appointment of Mister Loic Rosset as a director on 23 June 2015 (2 pages)
3 July 2015Appointment of Miss Edwige Dominique, Catherine Labbé as a director on 23 June 2015 (2 pages)
3 July 2015Appointment of Miss Edwige Dominique, Catherine Labbé as a director on 23 June 2015 (2 pages)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 15,000
(5 pages)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 15,000
(5 pages)
2 July 2015Registered office address changed from Victanis Office Gable House 18-24 Turnham Green Terrace London W4 1QP England to 10 Lechmere Road London NW2 5BU on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Victanis Office Gable House 18-24 Turnham Green Terrace London W4 1QP England to 10 Lechmere Road London NW2 5BU on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Victanis Advisory Services Ltd as a secretary on 23 June 2015 (1 page)
2 July 2015Registered office address changed from Victanis Office Gable House 18-24 Turnham Green Terrace London W4 1QP England to 10 Lechmere Road London NW2 5BU on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Eric Lambert as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of Eric Lambert as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of Victanis Advisory Services Ltd as a secretary on 23 June 2015 (1 page)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)