Company NameEF London Limited
DirectorAgnis Dominykas Stelingis
Company StatusActive - Proposal to Strike off
Company Number09402203
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Agnis Dominykas Stelingis
Date of BirthAugust 1990 (Born 33 years ago)
NationalityLithuanian
StatusCurrent
Appointed31 July 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleSoftware
Country of ResidenceLithuania
Correspondence Address88 Ladbroke Grove
London
W11 2HE
Director NameIeva Stelingyte
Date of BirthMay 1988 (Born 36 years ago)
NationalityLithuanian
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleSoftware And Web Development
Country of ResidenceUnited Kingdom
Correspondence Address45 King William Street
London
EC4R 9AN

Location

Registered Address88 Ladbroke Grove
London
W11 2HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

8 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
21 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 November 2022Termination of appointment of Ieva Stelingyte as a director on 5 November 2022 (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (9 pages)
14 March 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
17 November 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 May 2020Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 88 Ladbroke Grove London W11 2HE on 28 May 2020 (1 page)
28 May 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (3 pages)
31 October 2017Registered office address changed from 40 Florin Court, 70 Tanner Street 40 Florin Court 70 Tanner Street London SE1 3DP England to Kemp House 152-160 City Road London EC1V 2NX on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 40 Florin Court, 70 Tanner Street 40 Florin Court 70 Tanner Street London SE1 3DP England to Kemp House 152-160 City Road London EC1V 2NX on 31 October 2017 (1 page)
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Create classes of shares 17/10/2017
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Create classes of shares 17/10/2017
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
27 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
27 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
11 August 2017Appointment of Mr Agnis Dominykas Stelingis as a director on 31 July 2017 (2 pages)
11 August 2017Appointment of Mr Agnis Dominykas Stelingis as a director on 31 July 2017 (2 pages)
18 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 4
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 4
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 4
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 4
(3 pages)
5 June 2017Registered office address changed from 45 King William Street London EC4R 9AN United Kingdom to 40 Florin Court, 70 Tanner Street 40 Florin Court 70 Tanner Street London SE1 3DP on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 45 King William Street London EC4R 9AN United Kingdom to 40 Florin Court, 70 Tanner Street 40 Florin Court 70 Tanner Street London SE1 3DP on 5 June 2017 (1 page)
5 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
9 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Director's details changed for Ieva Stelingyte on 1 February 2016 (2 pages)
8 February 2016Director's details changed for Ieva Stelingyte on 1 February 2016 (2 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(3 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(3 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)