EFFORD NOMINEES LIMITED
Overview
| Company Name | EFFORD NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03160026 |
| 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 EFFORD NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EFFORD NOMINEES LIMITED located?
| Registered Office Address | c/o THE HANSON PARTNERSHIP Suite A Unit 16 Cirencester Office Park, Tetbury Road GL7 6JJ Cirencester Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EFFORD NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD ENVIRONMENTAL LIMITED | Jun 16, 2003 | Jun 16, 2003 |
| AUTOMATION INTELLIGENCE UK LIMITED | Mar 05, 1996 | Mar 05, 1996 |
| SHALIQUAY LIMITED | Feb 15, 1996 | Feb 15, 1996 |
What are the latest accounts for EFFORD NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for EFFORD 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 2 pages | AA | ||||||||||
Notification of Oxford Corporate Services Limited as a person with significant control on Feb 17, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Beneficio Partners As as a person with significant control on Feb 17, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Oxford Business Services Limited as a director on Sep 05, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EFFORD NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OXFORD CORPORATE SERVICES LTD | Secretary | Payton Street CV37 6UA Stratford Upon Avon 12 Warwickshire United Kingdom |
| 66596380001 | ||||||||||
| LIVINGSTON-CAMPBELL, Christopher Jonathan | Director | c/o The Hanson Partnership Cirencester Office Park, Tetbury Road GL7 6JJ Cirencester Suite A Unit 16 Gloucestershire United Kingdom | United Kingdom | British | 117831240002 | |||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| DODD, David | Director | 1092 Safa St Hernden Va 22070 FOREIGN Usa | Usa | 47329860001 | ||||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| OXFORD BUSINESS SERVICES LIMITED | Director | 12 Payton Street CV37 6UA Stratford Upon Avon Warwickshire |
| 51441600002 |
Who are the persons with significant control of EFFORD NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Oxford Corporate Services Limited | Feb 17, 2019 | Payton Street CV37 6UA Stratford-Upon-Avon 12 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Beneficio Partners As | Jan 01, 2017 | Sredny Tishinski Pereulok 123357 Moscow 8 Russia | Yes | ||||
| |||||||
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