E.F. NOMINEES LIMITED
Overview
| Company Name | E.F. NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03053560 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of E.F. NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is E.F. NOMINEES LIMITED located?
| Registered Office Address | Forum St Pauls 33 Gutter Lane EC2V 8AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of E.F. NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (N0.2090) LIMITED | May 05, 1995 | May 05, 1995 |
What are the latest accounts for E.F. NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for E.F. NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Change of details for Epiris Managers Llp as a person with significant control on Jul 04, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Forum St Paul's 33 Gutter Lane London EC2V 8AS to Forum St Pauls 33 Gutter Lane London EC2V 8AS on Jul 09, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on Jul 04, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Declan Doyle on Jul 04, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Epiris Managers Llp as a person with significant control on Jul 04, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on Jul 04, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Declan Doyle as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Philip Dyke as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Dyke as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of E.F. NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOYLE, Declan | Director | 33 Gutter Lane EC2V 8AS London Forum St Pauls United Kingdom | England | British | 142116940002 | |||||
| MUMFORD, Hugh Anthony Lewis Holland | Director | 33 Gutter Lane EC2V 8AS London Forum St Pauls United Kingdom | England | British | 77333180001 | |||||
| OZIN, Stephen Daryl | Director | 33 Gutter Lane EC2V 8AS London Forum St Pauls United Kingdom | England | British | 49182070003 | |||||
| ABSALOM, Gerard | Secretary | 25 Cotland Acres Pendleton Road RH1 6JZ Redhill Surrey | British | 58383520001 | ||||||
| DYKE, Philip John | Secretary | Paternoster House 65 St Paul's Churchyard EC4M 8AB London | British | 5946990002 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BOOTH, Kalvin Bret | Director | 104 The Avenue Bengeo SG14 3DU Hertford Hertfordshire | Australian | 42407970004 | ||||||
| BOOTH, Kalvin Bret | Director | 2 Matthias Court 119 Church Road TW10 6LL Richmond Surrey | British | 42407970002 | ||||||
| DYKE, Philip John | Director | Paternoster House 65 St Paul's Churchyard EC4M 8AB London | England | British | 5946990002 | |||||
| HOLLAND MUMFORD, Hugh Anthony Lewis | Director | 6 Millington Road CB3 9HP Cambridge Cambridgeshire | United Kingdom | British | 35559180001 | |||||
| KNOTT, Julian David | Director | 10 Elthiron Road SW6 4BN London | England | British | 6017540001 | |||||
| LEWIS, Robert John | Director | Fairstead Farmhouse Spexhall IP19 0RF Halesworth Suffolk | England | British | 5948580003 | |||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 |
Who are the persons with significant control of E.F. NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Epiris Managers Llp | Apr 06, 2016 | 33 Gutter Lane EC2V 8AS London Forum St Pauls United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0